Entity Name: | FAIRWAYS OF TAMARAC CONDOMINIUM III 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: | 30 Jun 1982 (43 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 31 Dec 1990 (34 years ago) |
Document Number: | 763971 |
FEI/EIN Number |
592391897
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Phoenix Management Services, Inc.., 4800 N. State Road 7, Lauderdale Lakes, FL, 33319, US |
Mail Address: | Phoenix Management Services, Inc., 4800 N. State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oslica James R | President | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Tolmach Phyllis | Vice President | Phoenix Management Services, Lauderdale Lakes, FL, 33319 |
Cordova Frank | Director | Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
Goldberg Sheldon | Agent | Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-21 | Phoenix Management Services, Inc.., 4800 N. State Road 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-01-21 | Phoenix Management Services, Inc.., 4800 N. State Road 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-21 | Phoenix Management Services, Inc., 4800 North State Road 7, Suite 105, Lauderdale Lakes, FL 33319 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-29 | Goldberg , Sheldon | - |
EVENT CONVERTED TO NOTES | 1990-12-31 | - | - |
REINSTATEMENT | 1989-11-17 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-06-29 |
AMENDED ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2017-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State