Search icon

FAIRVIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRVIEW 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 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2012 (13 years ago)
Document Number: 749229
FEI/EIN Number 650215074

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

Address: 1100 BEACH ROAD, RIVIERA BEACH, FL, 33404
Mail Address: P O BOX 9491, RIVIERA BEACH, FL, 33419
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEXANDRE SALLY Vice President 109 MAIN STREET, OGUNQUIT, MN, 039070334
ALEXANDRE SALLY Director 109 MAIN STREET, OGUNQUIT, MN, 039070334
ALEXANDRE ROBERT Director 109 MAIN STREET, OGUNQUIT, MN, 039070334
DANCULOVICH ROBERT Director 1100 BEACH ROAD #4, RIVIERA BEACH, FL, 33404
DANCULOVICH ROBERT Treasurer 1100 BEACH ROAD #4, RIVIERA BEACH, FL, 33404
DANCULOVICH ROBERT Secretary 1100 BEACH ROAD #4, RIVIERA BEACH, FL, 33404
Brown Marc F President P.O. Box 378, Moody, ME, 04054
Meador Mary L Director 1100 BEACH ROAD, RIVIERA BEACH, FL, 33404
Brown Lori Director P.O. Box 378, Moody, ME, 04054
STEWART JAMES M Agent 1211 THE PLAZA, SINGER ISLAND, FL, 33404

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2004-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 1100 BEACH ROAD, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2004-02-26 1100 BEACH ROAD, RIVIERA BEACH, FL 33404 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1990-10-25 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REGISTERED AGENT NAME CHANGED 1987-10-07 STEWART, JAMES MESQ -
REGISTERED AGENT ADDRESS CHANGED 1987-10-07 1211 THE PLAZA, SINGER ISLAND, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State