Entity Name: | FAIRFIELD ON THE TEE HOMEOWNERS 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: | 08 Feb 1985 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 1999 (26 years ago) |
Document Number: | N07545 |
FEI/EIN Number |
593039995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 707 CARPENTERS WAY, #100, LAKELAND, FL, 33809-3941 |
Mail Address: | 707 CARPENTERS WAY, #100, LAKELAND, FL, 33809-3941 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS DAVID J | Secretary | 707 CARPENTARS WAY #48, LAKELAND, FL, 338093941 |
STEPHENS DAVID J | Treasurer | 707 CARPENTARS WAY #48, LAKELAND, FL, 338093941 |
STEPHENS DAVID J | Director | 707 CARPENTARS WAY #48, LAKELAND, FL, 338093941 |
SIMMONS DEVA | Vice President | 707 CARPENTERS WAY #4, LAKELAND, FL, 33809 |
SIMMONS DEVA | Director | 707 CARPENTERS WAY #4, LAKELAND, FL, 33809 |
GRICE DENNIS Sr. | Director | 707 CARPENTERS WAY #21, LAKELAND, FL, 33809 |
GRICE DENNIS Sr. | President | 707 CARPENTERS WAY #21, LAKELAND, FL, 33809 |
GRICE DENNIS Sr. | Vice President | 707 CARPENTERS WAY #21, LAKELAND, FL, 33809 |
STEPHENS DAVID J | Agent | 707 CARPENTERS WAY, LAKELAND, FL, 338093941 |
GRICE DENNIS Sr. | Secretary | 707 CARPENTERS WAY #21, LAKELAND, FL, 33809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-29 | STEPHENS, DAVID J. | - |
REINSTATEMENT | 1999-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-09-27 | 707 CARPENTERS WAY, #100, LAKELAND, FL 33809-3941 | - |
CHANGE OF MAILING ADDRESS | 1999-09-27 | 707 CARPENTERS WAY, #100, LAKELAND, FL 33809-3941 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-09-27 | 707 CARPENTERS WAY, #48, LAKELAND, FL 33809-3941 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-04 |
ANNUAL REPORT | 2023-05-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State