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 |
Name | Role | Address |
---|---|---|
Lobeck & Hanson, P.A. | Agent | 2033 Main Street, Sarasota, FL, 34237 |
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 |
Name | Role | Address |
---|---|---|
Nagy Jon | President | 4301 32nd St W, Bradenton, FL |
Name | Role | Address |
---|---|---|
Dickison Alison | Secretary | 4301 32nd st W, Bradenton, FL, 34205 |
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 |
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