Search icon

THE FAIRWAYS OF DEERWOOD CONDOMINIUM ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRWAYS OF DEERWOOD 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: 26 Jul 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2017 (8 years ago)
Document Number: 730293
FEI/EIN Number 591564288

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

Address: 7235 Bentley Road, Jacksonville, FL, 32256, US
Mail Address: 7235 Bentley Road, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huelster Betty Vice President 7235 Bentley Road, Jacksonville, FL, 32256
Rindfleisch Don Treasurer 7235 Bentley Road, Jacksonville, FL, 32256
Tuten Ann Secretary 7235 Bentley Road, Jacksonville, FL, 32256
Schumer Frank Director 7235 Bentley Road, Jacksonville, FL, 32256
Hugo Richard President 7235 Bentley Road, Jacksonville, FL, 32256
RiverLane Management Agent 7235 Bentley Road, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 7235 Bentley Road, Suite 400, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-03-22 RiverLane Management -
CHANGE OF MAILING ADDRESS 2021-04-05 7235 Bentley Road, Suite 400, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 7235 Bentley Road, 400, Jacksonville, FL 32256 -
NAME CHANGE AMENDMENT 2017-10-04 THE FAIRWAYS OF DEERWOOD CONDOMINIUM ASSOCIATION INC. -
REINSTATEMENT 1985-02-04 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-18
Name Change 2017-10-04
ANNUAL REPORT 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State