Entity Name: | FAIRFAX CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Sep 1994 (30 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | F94000004599 |
FEI/EIN Number | 020469778 |
Address: | % HART ADVISERS, ONE MILL POND LANE, SIMSBURY, CT, 06070 |
Mail Address: | % HART ADVISERS, ONE MILL POND LANE, SIMSBURY, CT, 06070 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
HOLMES WILLIAM H | Director | ONE MILL POND LANE, SIMSBURY, CT, 06070 |
JEPEAL JAMES D | Director | ONE MILL POND LANE, SIMSBURY, CT, 06070 |
Name | Role | Address |
---|---|---|
HOLMES WILLIAM H | President | ONE MILL POND LANE, SIMSBURY, CT, 06070 |
Name | Role | Address |
---|---|---|
JEPEAL JAMES D | Vice President | ONE MILL POND LANE, SIMSBURY, CT, 06070 |
Name | Role | Address |
---|---|---|
SWEENEY JOHN M | Treasurer | ONE MILL POND LANE, SIMSBURY, CT, 06070 |
Name | Role | Address |
---|---|---|
CLEVELAND ALAN P | Secretary | 1000 ELM ST., MANCHESTER, NH, 03101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-04-08 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State