Entity Name: | FAIRWAY VILLAGE HOMEOWNERS 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: | 18 Jul 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | 739677 |
FEI/EIN Number |
592076207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 Laver Ct, TAMPA, FL, 33624, US |
Mail Address: | PO BOX 273765, TAMPA, FL, 33688-3765, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wiener Todd | President | 11919 Nicklaus Circle, TAMPA, FL, 33624 |
KRABBE MYRIAM | Othe | 11902 TREVINO PLACE, TAMPA, FL, 33624 |
Duncan Lara | Othe | 11706 Palmer Drive, TAMPA, FL, 33624 |
Klotz Gareth | Vice President | 12006 Trevino Place, Tampa, FL, 33624 |
Sterling Christopher | Treasurer | 4601 Laver Ct, Tampa, FL, 33624 |
Fuentes Mike | Secretary | 12215 Snead Pl, Tampa, FL, 33624 |
Sterling Christopher | Agent | 4601 Laver Ct, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-04 | 4601 Laver Ct, TAMPA, FL 33624 | - |
REINSTATEMENT | 2023-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-04 | 4601 Laver Ct, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-04 | Sterling, Christopher | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2002-07-10 | 4601 Laver Ct, TAMPA, FL 33624 | - |
REINSTATEMENT | 1988-11-07 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
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: 01 May 2025
Sources: Florida Department of State