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 |
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 |
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. | - |
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