Search icon

FAIRWAY PALMS II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY PALMS II 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: 27 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: N05000012908
FEI/EIN Number 204102347

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

Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US
Mail Address: c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Radebach Barbara President c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952
Frederick Russell R Treasurer c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952
CLEMENT VALERIE Secretary c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952
Watson Association Managment, LLC Agent c/o Watson Association Management, LLC, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Figueroa, Michelle A -
CHANGE OF MAILING ADDRESS 2024-04-12 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-04-12 Watson Association Managment, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 c/o Watson Association Management, LLC, 1648 SE Port St Lucie Blvd., Port St. Lucie, FL 34952 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-06-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000749548 TERMINATED SC14-819 FLORIDA SUPREME COURT 2014-05-22 2019-06-23 $2,500.00 A TO Z PROPERTIES, INC., 4521 S.W. BIMINI CIRCLE NORTH, PALM CITY, FLORIDA 34990

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-10-20
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State