Search icon

THE FAIRWEATHER GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRWEATHER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FAIRWEATHER GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jul 1990 (35 years ago)
Document Number: L88313
FEI/EIN Number 132891490

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
Mail Address: 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2023 132891490 2024-07-02 THE FAIRWEATHER GROUP INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing PATRICIA DE SOUZA
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2022 132891490 2023-05-26 THE FAIRWEATHER GROUP INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing PATRICIA DE SOUZA
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2021 132891490 2022-05-23 THE FAIRWEATHER GROUP INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing PATRICIA DE SOUZA
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2020 132891490 2021-06-22 THE FAIRWEATHER GROUP INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2021-06-22
Name of individual signing PATRICIA DE SOUZA
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2019 132891490 2020-06-17 THE FAIRWEATHER GROUP INC 85
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing PDESOUZA1019
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2019 132891490 2020-06-30 THE FAIRWEATHER GROUP INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing PATRICIA DE SOUZA
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2018 132891490 2019-05-30 THE FAIRWEATHER GROUP INC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing PATRICIA DE SOUZA
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2017 132891490 2018-06-08 THE FAIRWEATHER GROUP INC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing LOURDES CASTILLO
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2016 132891490 2017-06-30 THE FAIRWEATHER GROUP INC 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing JUNE HUMENYI
Valid signature Filed with authorized/valid electronic signature
THE FAIRWEATHER GROUP, INC. 401(K) PLAN 2015 132891490 2016-06-27 THE FAIRWEATHER GROUP INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 721110
Sponsor’s telephone number 9544818787
Plan sponsor’s address 1065 SW 30 AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-06-27
Name of individual signing JUNE HUMENYI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ELITE ISLAND HOLDINGS, LLC Agent -
EVANS MICHAEL Chief Financial Officer 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
BASHAM LAURENCE Director 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
BARRETT IRINA Director 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000090028 LTA TRAVEL ACTIVE 2024-07-29 2029-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G22000129484 JOLLY BEACH ANTIGUA ACTIVE 2022-10-17 2027-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G20000156691 PERRY BAY SUPERMARKET ACTIVE 2020-12-10 2025-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G20000044145 LOS ESTABLOS BOUTIQUE INN ACTIVE 2020-04-22 2025-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G20000014004 GALLEY BAY RESORT ACTIVE 2020-01-30 2025-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G18000006009 ELITE ISLAND RESORTS ACTIVE 2018-01-11 2028-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G18000006006 HORIZONS SUPPLIES ACTIVE 2018-01-11 2028-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G18000006018 ST JAMES'S CLUB ANTIGUA ACTIVE 2018-01-11 2028-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G18000006011 LONG BAY BEACH RESORT EXPIRED 2018-01-11 2023-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442
G18000006021 VERANDAH RESORT & SPA ACTIVE 2018-01-11 2028-12-31 - 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-11-20 ELITE ISLAND HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1065 SW 30TH AVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2009-03-23 1065 SW 30TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-25 1065 SW 30TH AVE, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6812868407 2021-02-11 0455 PPS 1065 SW 30th Ave, Deerfield Beach, FL, 33442-8104
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 806300
Loan Approval Amount (current) 806300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-8104
Project Congressional District FL-23
Number of Employees 43
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 813175.95
Forgiveness Paid Date 2022-01-03
8644817101 2020-04-15 0455 PPP 1065 SW 30TH AVE, DEERFIELD BEACH, FL, 33442-8104
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 806300
Loan Approval Amount (current) 806300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-8104
Project Congressional District FL-23
Number of Employees 66
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 814497.38
Forgiveness Paid Date 2021-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State