Search icon

THE FAIRWAYS CONDOMINIUM OF LEHIGH ACRES, FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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