Search icon

THE FAIRWAY VILLAS II AT BANYAN TRACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRWAY VILLAS II AT BANYAN TRACE CONDOMINIUM ASSOCIATION, 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: 29 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Nov 2004 (20 years ago)
Document Number: N04000000014
FEI/EIN Number 760748218

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

Address: c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL, 33904, US
Mail Address: c/o American Condo Management, P.O. Box 100399, Cape Coral, FL, 33910, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Westlake Craig President c/o American Condo Management, Cape Coral, FL, 33910
Davis Thomas Vice President c/o American Condo Management, Cape Coral, FL, 33910
Plavesky Vincent Treasurer c/o American Condo Management, Cape Coral, FL, 33910
Maurer Susan Secretary PO Box 100399, Cape Coral, FL, 33910
Saulsbury Lonnie Director PO Box 100399, Cape Coral, FL, 33910
kase susan Agent c/o American Condo Management, Cape Coral, FL, 33910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-04-10 c/o American Condo Management, 4223 Del Prado Blvd. S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-04-10 kase, susan -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 c/o American Condo Management, P.O. Box 100399, Cape Coral, FL 33910 -
CANCEL ADM DISS/REV 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
AMENDED ANNUAL REPORT 2016-06-27
ANNUAL REPORT 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State