Search icon

FAIRWAY VILLAGE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: FAIRWAY VILLAGE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Jul 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (a year ago)
Document Number: 739677
FEI/EIN Number 59-2076207
Address: 4601 Laver Ct, TAMPA, FL 33624
Mail Address: PO BOX 273765, TAMPA, FL 33688-3765
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Sterling, Christopher Agent 4601 Laver Ct, TAMPA, FL 33624

President

Name Role Address
Wiener, Todd President 11919 Nicklaus Circle, TAMPA, FL 33624

Other

Name Role Address
KRABBE, MYRIAM Other 11902 TREVINO PLACE, TAMPA, FL 33624
Duncan, Lara Other 11706 Palmer Drive, TAMPA, FL 33624
Klotz, Gareth Other 12006 Trevino Place, Tampa, FL 33624
Martinez, Gerald Other 11708 Palmer Drive, Tampa, FL 33624

Vice President

Name Role Address
Klotz, Gareth Vice President 12006 Trevino Place, Tampa, FL 33624

Treasurer

Name Role Address
Sterling, Christopher Treasurer 4601 Laver Ct, Tampa, FL 33624

Secretary

Name Role Address
Fuentes, Mike Secretary 12215 Snead Pl, Tampa, FL 33624

At Large Member

Name Role Address
Harmeling, Glenda At Large Member 11714 Palmer Drive, Tampa, FL 33624-4546

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 4601 Laver Ct, TAMPA, FL 33624 No data
REINSTATEMENT 2023-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 4601 Laver Ct, TAMPA, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2023-10-04 Sterling, Christopher No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2002-07-10 4601 Laver Ct, TAMPA, FL 33624 No data
REINSTATEMENT 1988-11-07 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
REINSTATEMENT 2023-10-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State