Search icon

FAIRWAY VILLAS AT FEATHER SOUND ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: FAIRWAY VILLAS AT FEATHER SOUND 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: 28 Apr 1980 (45 years ago)
Document Number: 752208
FEI/EIN Number 592359440

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

Address: 2400 LAKE PT LANE, CLEARWATER, FL, 33762, US
Mail Address: 2400 LAKE PT LANE, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIDENBERG LEE Vice President 2457 LAKE POINT LANE, CLEARWATER, FL, 33762
MAIDENBERG LEE Director 2457 LAKE POINT LANE, CLEARWATER, FL, 33762
WHIDDEN MARILYN Treasurer 2455 LAKE POINT LANE, CLEARWATER, FL, 33762
WHIDDEN MARILYN Director 2455 LAKE POINT LANE, CLEARWATER, FL, 33762
Williams Barbara Secretary 2415 LAKE POINT LANE, CLEARWATER, FL, 33762
Williams Barbara Director 2415 LAKE POINT LANE, CLEARWATER, FL, 33762
Develle David Vice President 2461 LAKE POINT LANE, CLEARWATER, FL, 33762
Develle David Director 2461 LAKE POINT LANE, CLEARWATER, FL, 33762
Boyd Alfonso President 2459 Lake Point Lane, Clearwater, FL, 33762
Boyd Alfonso Director 2459 Lake Point Lane, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 2457 LAKE POINT LANE, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2006-03-08 MAIDENBERG, LEE -
CHANGE OF PRINCIPAL ADDRESS 2002-07-11 2400 LAKE PT LANE, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2002-07-11 2400 LAKE PT LANE, CLEARWATER, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State