Search icon

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

Company Details

Entity Name: THE FAIRWAY VILLAS IV 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: 30 Mar 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: N04000003251
FEI/EIN Number 203066203

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

Mail Address: AMERICAN CONDO MANAGEMENT, PO BOX 100399, CAPE CORAL, FL, 33910, US
Address: AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sommer roger Director AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Matteson Michael President AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910
Morreale Louis Secretary c/o American Condo Mgm, Cape Coral, FL, 33910
Meinershagen Gary Director c/o American Condo Mgmt, Cape Coral, FL, 33910
KASE SUSAN Agent AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33904
O'Connor Bob Treasurer AMERICAN CONDO MANAGEMENT, CAPE CORAL, FL, 33910

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2022-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2014-04-25 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2014-04-25 KASE, SUSAN -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 AMERICAN CONDO MANAGEMENT, 4223 DEL PRADO BLVD S, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-23
Amended and Restated Articles 2022-02-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State