Search icon

FAIRFAX CENTER, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

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

President

Name Role Address
HOLMES WILLIAM H President ONE MILL POND LANE, SIMSBURY, CT, 06070

Vice President

Name Role Address
JEPEAL JAMES D Vice President ONE MILL POND LANE, SIMSBURY, CT, 06070

Treasurer

Name Role Address
SWEENEY JOHN M Treasurer ONE MILL POND LANE, SIMSBURY, CT, 06070

Secretary

Name Role Address
CLEVELAND ALAN P Secretary 1000 ELM ST., MANCHESTER, NH, 03101

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State