Search icon

FAIRWAY COVE HOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY COVE HOMES 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: 21 Feb 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 1997 (28 years ago)
Document Number: 751156
FEI/EIN Number 592795763

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

Address: 10112 USA Today Way, Miramar, FL, 33025, US
Mail Address: 10112 USA Today Way, Miramar, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tokar Christina Vice President 10112 USA Today Way, Miramar, FL, 33025
LEVY RAMI Secretary 10112 USA Today Way, Miramar, FL, 33025
Grosholz Beth Treasurer 10112 USA Today Way, Miramar, FL, 33025
Harris Mark Director 10112 USA Today Way, Miramar, FL, 33025
Sirgo Monique President 10112 USA Today Way, Miramar, FL, 33025
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 10112 USA Today Way, Miramar, FL 33025 -
CHANGE OF MAILING ADDRESS 2024-03-07 10112 USA Today Way, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Valancy & Reed, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 310 SE 13 Street, Fort Lauderdale, FL 33316 -
NAME CHANGE AMENDMENT 1997-04-10 FAIRWAY COVE HOMES ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-13
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-10-12
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State