Search icon

FAIRWAYS AT IMPERIAL LAKEWOODS PHASE 1A-1 HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: FAIRWAYS AT IMPERIAL LAKEWOODS PHASE 1A-1 HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Mar 2003 (22 years ago)
Document Number: N00000000286
FEI/EIN Number 020677002
Address: C&S Community Management Services, Inc., 4301 32nd St. West, Bradenton, FL, 34205, US
Mail Address: C&S Community Management Services, Inc., 4301 32nd St. West, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Lobeck & Hanson, P.A. Agent 2033 Main Street, Sarasota, FL, 34237

Director

Name Role Address
Frick Ernest Director C&S Community Management Services, Inc., Bradenton, FL, 34205
Wright Patrick Director C&S Community Management Services, Inc., Bradenton, FL, 34205
Herter Desi Director C&S Community Management Services, Inc., Bradenton, FL, 34205

President

Name Role Address
Nagy Jon President 4301 32nd St W, Bradenton, FL

Secretary

Name Role Address
Dickison Alison Secretary 4301 32nd st W, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-17 Lobeck & Hanson, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 2033 Main Street, Suite 403, Sarasota, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-13 C&S Community Management Services, Inc., 4301 32nd St. West, Suite A-20, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2016-03-13 C&S Community Management Services, Inc., 4301 32nd St. West, Suite A-20, Bradenton, FL 34205 No data
REINSTATEMENT 2003-03-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State