Entity Name: | FAIRWAY LAKES VILLAGE HOMEOWNERS, 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: | 04 Mar 1977 (48 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 06 Sep 2012 (13 years ago) |
Document Number: | 738266 |
FEI/EIN Number |
591819564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
Mail Address: | 7665 NW 50 STREET, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAGLIONE CECILIA | Vice President | 7665 NW 50 STREET, MIAMI, FL, 33166 |
POLTORAK ESTEBAN | President | 7665 NW 50 STREET, MIAMI, FL, 33166 |
Cardenal Roberto | Director | 7665 NW 50 STREET, MIAMI, FL, 33166 |
Aguilar Jorge | Director | 7665 NW 50 Street, Miami, FL, 33166 |
LA VILLA SILVIA | Secretary | 7665 NW 50 ST, MIAMI, FL, 33166 |
Vilchez Eduardo | Director | 7665 NW 50 Street, Miami, FL, 33166 |
UNLIMITED PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-03-22 | Unlimited Property Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-22 | 7665 NW 50 Street, Miami, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-23 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2012-10-23 | 7665 NW 50 STREET, MIAMI, FL 33166 | - |
ARTICLES OF CORRECTION | 2012-09-06 | - | - |
AMENDED AND RESTATEDARTICLES | 2012-08-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-17 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State