Search icon

THE FAIRWAYS OF CAPRI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRWAYS OF CAPRI CONDOMINIUM 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: 04 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2022 (3 years ago)
Document Number: 757832
FEI/EIN Number 592165567

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

Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Days Daniel Treasurer C/O RealManage, Osprey, FL, 34229
Friel Judith President C/O RealManage, Osprey, FL, 34229
Trezoglou Peter Vice President C/O RealManage, Osprey, FL, 34229
Tate James Director C/O RealManage, Osprey, FL, 34229
Floria Arlynn Secretary C/O RealManage, Osprey, FL, 34229
Wells Olah, P.A. Agent 3277 Fruitville Rd, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
CHANGE OF MAILING ADDRESS 2023-08-04 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 -
REGISTERED AGENT NAME CHANGED 2023-08-04 Wells Olah, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 3277 Fruitville Rd, Building B, Sarasota, FL 34237 -
AMENDMENT 2022-07-11 - -
AMENDED AND RESTATEDARTICLES 2013-01-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000033268 TERMINATED 1000000913398 SARASOTA 2022-01-12 2042-01-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-03-30
Amendment 2022-07-11
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State