Search icon

THE FAIRVIEW CONDOMINIUM OF ST. AUGUSTINE SHORES, INC.

Company Details

Entity Name: THE FAIRVIEW CONDOMINIUM OF ST. AUGUSTINE SHORES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1874119
Address: 600 DOMENICO CIRCLE OFFICE, SAINT AUGUSTINE, FL 32086
Mail Address: 600 DOMENICO CIRCLE, attn Office, SAINT AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Delaney, Katherine Elizabeth Agent 172 Calle Madrid, SAINT AUGUSTINE, FL 32086

Secretary

Name Role Address
Foley, Yolanda A Secretary 163 Manor Lane, Saint Johns, FL 32259

Director

Name Role Address
Zatzman, Allen Director 600 DOMENICO CIRCLE, #E-5 SAINT AUGUSTINE, FL 32086
Hughes, Robin Director 600 Domenico Circle, #A-5 St. Augustine, FL 32086
Dotterweich, Christine Director 2841 E. Community Drive, Jupiter, FL 33458

Treasurer

Name Role Address
McKenna, Robert Treasurer 600 DOMENICO CIRCLE, #G-6 SAINT AUGUSTINE, FL 32086

Vice President

Name Role Address
Tate, Stephen Vice President 507 E. Lincoln St., #C-08 Tullahoma, TN 37388

President

Name Role Address
Scheidler, Robert President 828 Ledgeview Dr., Allison Park, PA 15101

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Delaney, Katherine Elizabeth No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 172 Calle Madrid, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2013-08-06 600 DOMENICO CIRCLE OFFICE, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 600 DOMENICO CIRCLE OFFICE, SAINT AUGUSTINE, FL 32086 No data
AMENDMENT AND NAME CHANGE 1995-04-24 THE FAIRVIEW CONDOMINIUM OF ST. AUGUSTINE SHORES, INC. No data

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: 06 Feb 2025

Sources: Florida Department of State