Search icon

THE FAIRVIEW CONDOMINIUM OF ST. AUGUSTINE SHORES, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRVIEW CONDOMINIUM OF ST. AUGUSTINE SHORES, 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: 26 Jul 1973 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Apr 1995 (30 years ago)
Document Number: 727044
FEI/EIN Number 591874119

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

Address: 600 DOMENICO CIRCLE OFFICE, SAINT AUGUSTINE, FL, 32086, US
Mail Address: 600 DOMENICO CIRCLE, attn Office, SAINT AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foley Yolanda A Secretary 163 Manor Lane, Saint Johns, FL, 32259
Zatzman Allen Director 600 DOMENICO CIRCLE, SAINT AUGUSTINE, FL, 32086
McKenna Robert Treasurer 600 DOMENICO CIRCLE, SAINT AUGUSTINE, FL, 32086
Tate Stephen Vice President 507 E. Lincoln St., Tullahoma, TN, 37388
Scheidler Robert President 828 Ledgeview Dr., Allison Park, PA, 15101
Hughes Robin A Director 600 Domenico Circle, St. Augustine, FL, 32086
Delaney Katherine E Agent 172 Calle Madrid, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Delaney, Katherine Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 172 Calle Madrid, SAINT AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2013-08-06 600 DOMENICO CIRCLE OFFICE, SAINT AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 600 DOMENICO CIRCLE OFFICE, SAINT AUGUSTINE, FL 32086 -
AMENDMENT AND NAME CHANGE 1995-04-24 THE FAIRVIEW CONDOMINIUM OF ST. AUGUSTINE SHORES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-21
Reg. Agent Change 2021-07-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State