Entity Name: | FAIRWAYS AT PAR ONE CONDOMINIUMS 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: | 22 Mar 1983 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Apr 1995 (30 years ago) |
Document Number: | 767588 |
FEI/EIN Number |
592272939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4985 Tamiami Trail East, Naples, FL, 34113, US |
Mail Address: | 4985 Tamiami Trail East, Naples, FL, 34113, US |
ZIP code: | 34113 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Frankly Coastal Property Mgmt LLC | Agent | 4985 Tamiami Trail East, Naples, FL, 34113 |
Keene Barbara | President | 4985 Tamiami Trail East, Naples, FL, 34113 |
Lesslie Wayne | Vice President | 4985 Tamiami Trail East, Naples, FL, 34113 |
Kearney Mike | Treasurer | 4985 Tamiami Trail East, Naples, FL, 34113 |
Reilly Brendan | Secretary | 4985 Tamiami Trail East, Naples, FL, 34113 |
Weiler Christopher | Director | 4985 Tamiami Trail East, Naples, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 4985 Tamiami Trail East, Naples, FL 34113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 4985 Tamiami Trail East, Naples, FL 34113 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 4985 Tamiami Trail East, Naples, FL 34113 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-29 | Frankly Coastal Property Mgmt LLC | - |
AMENDED AND RESTATEDARTICLES | 1995-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-02-24 |
AMENDED ANNUAL REPORT | 2016-10-05 |
Reg. Agent Resignation | 2016-09-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State