Search icon

FAIRWINDS HOMEOWNER'S ASSOCIATION, INC.

Company Details

Entity Name: FAIRWINDS HOMEOWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: N04000001026
FEI/EIN Number 200133155
Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
Mail Address: c/o Gulf Breeze Management Services of SWF, 8910 Terrene Court, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Weidner Ralph L Agent c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

President

Name Role Address
HERSHENSON BEN President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Vice President

Name Role Address
Aita Martin Vice President c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Secretary

Name Role Address
Waite Stephen Secretary c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Treasurer

Name Role Address
Lukach Lynda Treasurer c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Director

Name Role Address
Libby Joyce Director c/o Gulf Breeze Management Services of SWF, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 Weidner, Ralph L. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 c/o Gulf Breeze Management Services of SWFL, Inc., 8910 Terrene Court, Suite 200, Bonita Springs, FL 34135 No data
AMENDMENT 2013-07-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State