Search icon

FAIRWOODS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FAIRWOODS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 1996 (29 years ago)
Document Number: N01204
FEI/EIN Number 65-0002729
Mail Address: c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702
Address: 6000 Topher Trail, Mulberry, FL 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

President

Name Role Address
Manninen, Steven Leroy President c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Vice President

Name Role Address
Zona, Peter J. Vice President c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Treasurer

Name Role Address
Rhein, Mark A. Treasurer c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Secretary

Name Role Address
Crespo, Maria Secretary c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Director

Name Role Address
Harder, Donna M. Director c/o Associa Gulf Coast, 9887 4th Street North Suite 104 St. Petersburg, FL 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 6000 Topher Trail, Mulberry, FL 33860 No data
REGISTERED AGENT NAME CHANGED 2025-01-07 Associa Gulf Coast No data
CHANGE OF MAILING ADDRESS 2022-10-20 6000 Topher Trail, Mulberry, FL 33860 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-20 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
REINSTATEMENT 1996-04-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State