Entity Name: | FAIRWAY VILLAS PROPERTY OWNERS' 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 Oct 1979 (46 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Apr 2001 (24 years ago) |
Document Number: | 749390 |
FEI/EIN Number |
592112217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5640 MASHIE CIRCLE, NORTH PORT, FL, 34287, US |
Mail Address: | 5640 MASHIE CIRCLE, NORTH PORT, FL, 34287, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES STEVEN | Director | 5616 MASHIE CIRCLE, NORTH PORT, FL, 34287 |
ARNOLD WILLIAM | Treasurer | 5485 BRASSY LOOP, NORTH PORT, FL, 34287 |
LORETI LISA | Director | 5800 NIBLICK PLACE, NORTH PORT, FL, 34287 |
DUWE DARYL | Vice President | 5964 MASHIE CIRCLE, NORTH PORT, FL, 34287 |
STE. MARIE KAREN | Director | 5701 BEAUMONT LOOP, NORTH PORT, FL, 34287 |
LOEWE KAREN | President | 5581 LINKSMAN, NORTH PORT, FL, 34287 |
HILL NANCY D | Agent | 5640 MASHIE CIRCLE, NORTH PORT, FL, 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-11-09 | HILL, NANCY D | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-09 | 5640 MASHIE CIRCLE, NORTH PORT, FL 34287 | - |
AMENDED AND RESTATEDARTICLES | 2001-04-02 | - | - |
AMENDMENT | 1997-04-16 | - | - |
AMENDMENT | 1997-03-17 | - | - |
AMENDMENT | 1990-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-03-02 | 5640 MASHIE CIRCLE, NORTH PORT, FL 34287 | - |
CHANGE OF MAILING ADDRESS | 1989-03-02 | 5640 MASHIE CIRCLE, NORTH PORT, FL 34287 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State