Search icon

FAIRWAY OAKS HOMEOWNERS' ASSOCIATION OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY OAKS HOMEOWNERS' ASSOCIATION OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 31 Oct 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Jul 2008 (17 years ago)
Document Number: N00000007234
FEI/EIN Number NOT APPLICABLE

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

Address: 1566 GOLF FOREST DR., JACKSONVILLE, FL, 32208, US
Mail Address: 1566 GOLF FOREST DR., JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lindsey Timothy H Vice President 5312 Golf Forest Court, Jacksonville, FL, 32208
Chester Zephenia Director 1568 Brook Forest Dr., JACKSONVILLE, FL, 32208
Borden Nathaniel JSr. Agent 1566 GOLF FOREST DR., JACKSONVILLE, FL, 32208
Borden Nathaniel JSr. President 1566 Golf Forest Dr, Jacksonville, FL, 32208
Darlene Washington MSr. Director 1590 Golf Forest Drive, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-22 1566 GOLF FOREST DR., JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2021-08-22 1566 GOLF FOREST DR., JACKSONVILLE, FL 32208 -
REGISTERED AGENT NAME CHANGED 2021-08-22 Borden, Nathaniel J, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2021-08-22 1566 GOLF FOREST DR., JACKSONVILLE, FL 32208 -
CANCEL ADM DISS/REV 2008-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-08-22
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State