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 |
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 |
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 | - | - |
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