Search icon

FAIRWAYS OF TAMARAC CONDOMINIUM III ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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