Search icon

THE FAIRWAYS OF CAPRI CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE FAIRWAYS OF CAPRI CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2165567
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX 75380
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Wells Olah, P.A. Agent 3277 Fruitville Rd, Building B, Sarasota, FL 34237

Treasurer

Name Role Address
Days, Daniel Treasurer C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

President

Name Role Address
Friel, Judith President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Secretary

Name Role Address
Floria, Arlynn Secretary C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Vice President

Name Role Address
Trezoglou, Peter Vice President C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Director

Name Role Address
Tate, James Director C/O RealManage, 458 N Tamiami Trail Osprey, FL 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2023-08-04 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2023-08-04 Wells Olah, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 3277 Fruitville Rd, Building B, Sarasota, FL 34237 No data
AMENDMENT 2022-07-11 No data No data
AMENDED AND RESTATEDARTICLES 2013-01-22 No data No data

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: 05 Feb 2025

Sources: Florida Department of State