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 |
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 |
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. | - |
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