Search icon

FAIRBANKS TERRACE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: FAIRBANKS TERRACE SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 1962 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2019 (5 years ago)
Document Number: 704583
FEI/EIN Number 591033010

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL, 33309, US
Mail Address: C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Windham Kendall President C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309
McMahon Chris Vice President C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309
Ganna Rodolfo Treasurer c/o Consolidated Community Management, Tamarac, FL, 33321
Roden Paul Secretary c/o c/o Consolidated Community Management, Tamarac, FL, 33321
DeMaio Rich Member C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309
Colella Sonny Director C/O Tailored Management Concepts, FT LAUDERDALE, FL, 33309
Tailored Management Agent 1451 W Cypress St, Ft Lauderdale, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2024-04-08 C/O Tailored Management Concepts, 1451 W CYPRESS CREEK RD # 315, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-04-08 Tailored Management -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 1451 W Cypress St, Ste 315, Ft Lauderdale, FL 33073 -
AMENDMENT 2019-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2022-09-14
AMENDED ANNUAL REPORT 2022-07-26
AMENDED ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-12-20
AMENDED ANNUAL REPORT 2021-06-10
AMENDED ANNUAL REPORT 2021-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State