Search icon

FAIRWINDS COVE, PHASE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWINDS COVE, PHASE I CONDOMINIUM ASSOCIATION, 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: 08 Oct 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 1984 (41 years ago)
Document Number: 727693
FEI/EIN Number 591580286

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

Address: 3422 NE CAUSEWAY BLVD, JENSEN BEACH, FL, 34957, US
Mail Address: C/O Advantage Property Management, 1111 SE Federal Highway, Stuart, FL, 34994, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS ROBERT President C/O Advantage Property Management, Stuart, FL, 34994
Yungwirth Joseph Vice President C/O Advantage Property Management, Stuart, FL, 34994
Wills Richard Treasurer C/O Advantage Property Management, Stuart, FL, 34994
Scharbo Christopher Secretary C/O Advantage Property Management, Stuart, FL, 34994
Rubino Joseph Director C/O Advantage Property Management, Stuart, FL, 34994
ENSOR JACOB E Agent ROSS EARLE BONAN & ENSOR, P.A., STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-29 3422 NE CAUSEWAY BLVD, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 ROSS EARLE BONAN & ENSOR, P.A., 819 SW FEDERAL HWY, SUITE 302, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2020-08-03 ENSOR, JACOB E -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 3422 NE CAUSEWAY BLVD, JENSEN BEACH, FL 34957 -
AMENDMENT 1984-05-08 - -
NAME CHANGE AMENDMENT 1983-02-03 FAIRWINDS COVE, PHASE I CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-13
Reg. Agent Change 2018-03-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State