Entity Name: | FAIRWAYS OF SUNRISE 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: | 01 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | 749609 |
FEI/EIN Number |
591975263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3081 E COMMERICAL BLVD, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 3081 E COMMERICAL BLVD, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEAVER CYNTHIA | Treasurer | 2758 NW 80 AVE, SUNRISE, FL, 33322 |
Knight Claudia | Vice President | 8010 NW 28th Ct., SUNRISE, FL, 33322 |
DRANGEL BRANDON | Director | 8035 NW 28TH CT, SUNRISE, FL, 33322 |
CLARKE VELMA | Director | 2900 NW 80TH AVE, SUNRISE, FL, 33322 |
Grant Kimberly | President | 2746 NW 80th Ave, Sunrise, FL, 33322 |
HOINES DAVID A | Agent | 3081 E COMMERICAL BLVD, FORT LAUDERDALE, FL, 33308 |
Levin Cheryl | Secretary | 2774 NW 80 Ave, Sunrise, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-31 | HOINES, DAVID A | - |
AMENDMENT | 2021-11-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 3081 E COMMERICAL BLVD, STE 200, FORT LAUDERDALE, FL 33308 | - |
AMENDMENT | 2020-11-30 | - | - |
REINSTATEMENT | 2020-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-02 | 3081 E COMMERICAL BLVD, STE 200, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2016-11-02 | 3081 E COMMERICAL BLVD, STE 200, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 1991-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
AMENDED ANNUAL REPORT | 2024-10-23 |
AMENDED ANNUAL REPORT | 2024-07-01 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-05-03 |
AMENDED ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2022-01-22 |
Amendment | 2021-11-02 |
ANNUAL REPORT | 2021-01-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State