Entity Name: | FAIRCONDO, INC., A CONDOMINIUM ASSOCIATION, |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Jan 1970 (55 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2003 (22 years ago) |
Document Number: | 717956 |
FEI/EIN Number | 59-1288423 |
Address: | 300 East Royal Palm Road, BOCA RATON, FL 33432 |
Mail Address: | Crest Management Group, Inc., 6413 Congress Ave, Suite 100, BOCA RATON, FL 33487 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MILBERG KLEIN, P.L. | Agent |
Name | Role | Address |
---|---|---|
Gristina, Danilo | President | C/O Crest Management Group, Inc., 6413 Congress Ave Suite 100 Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Gristina, Dario | Vice President | C/O Crest Management Group, Inc., 6413 Congress Ave Suite 100 Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Kanter, Fern | Treasurer | C/O Crest Management Group, Inc., 6413 Congress Ave Suite 100 Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
Kanter, Fern | Secretary | C/O Crest Management Group, Inc., 6413 Congress Ave Suite 100 Boca Raton, FL 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-29 | 300 East Royal Palm Road, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-29 | Milberg Klein, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-29 | 1300 N.Federal Highway, Suite 205, Boca Raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 300 East Royal Palm Road, BOCA RATON, FL 33432 | No data |
REINSTATEMENT | 2003-02-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-27 |
AMENDED ANNUAL REPORT | 2022-09-16 |
ANNUAL REPORT | 2022-04-04 |
AMENDED ANNUAL REPORT | 2021-10-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State