Search icon

FAIRFIELD ON THE TEE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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