Entity Name: | THE FAIRWAYS CONDOMINIUM OF LEHIGH ACRES, FLORIDA, 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: | 10 Dec 1969 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | 717713 |
FEI/EIN Number |
592263738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 530 Construction Lane, LEHIGH ACRES, FL, 33970, US |
Mail Address: | POB 1058, LEHIGH ACRES, FL, 33970, US |
ZIP code: | 33970 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENSON ROBERT | Director | POB 1058, LEHIGH ACRES, FL, 33970 |
MOLNAR FLORIN | Director | POB 1058, LEHIGH ACRES, FL, 33970 |
Trout Peggy | President | POB 1058, LEHIGH ACRES, FL, 33970 |
Hubbard Louis | Treasurer | POB 1058, LEHIGH ACRES, FL, 33970 |
Finney Holly | Director | POB 1058, LEHIGH ACRES, FL, 33970 |
DeBoest Richard ESq | Agent | 6609 Willow Naples Drive 2nd Floor, Naples, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-13 | 530 Construction Lane, LEHIGH ACRES, FL 33970 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 530 Construction Lane, LEHIGH ACRES, FL 33970 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-07 | 6609 Willow Naples Drive 2nd Floor, Naples, FL 34109 | - |
REINSTATEMENT | 2018-12-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-07 | DeBoest, Richard, ESq | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 1988-07-13 | - | - |
DISSOLVED BY PROCLAMATION | 1973-07-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-13 |
REINSTATEMENT | 2018-12-07 |
ANNUAL REPORT | 2017-04-26 |
Off/Dir Resignation | 2016-08-01 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State