Search icon

FAIROAKS SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: FAIROAKS SOUTH, 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: 22 May 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 1988 (37 years ago)
Document Number: 752574
FEI/EIN Number 592131324

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

Address: 3809 N OAK DR, TAMPA, FL, 33611
Mail Address: 3809 N. OAK DR., TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Bobby Secretary 3809 N. OAK DRIVE, TAMPA, FL, 33611
Olsen Brean President 3809 N. OAK DRIVE, TAMPA, FL, 33611
UGARTE JORGE Vice President 3809 N. OAK DRIVE, TAMPA, FL, 33629
Nader Shannon Secretary 3809 N. OAK DRIVE, Tampa, FL, 33611
Weiss Hannah Director 3809 N. OAK DR., TAMPA, FL, 33611
FRAZIER & BOWLES, ATTORNEYS AT LAW Agent 202 S ROME AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 FRAZIER & BOWLES, ATTORNEYS AT LAW -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 202 S ROME AVENUE, SUITE 125, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2011-04-15 3809 N OAK DR, TAMPA, FL 33611 -
AMENDMENT 1988-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 1982-06-07 3809 N OAK DR, TAMPA, FL 33611 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-06-20
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State