Search icon

FAIRVIEW COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRVIEW COVE 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: 15 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: N08000011257
FEI/EIN Number 271025483

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

Address: 705 North 16th Street, Council Bluffs, IA, 51501, US
Mail Address: 705 North 16th Street, Council Bluffs, IA, 51501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAKIN CHARLES EIII Director C/O CHARLES E. LAKIN FOUNDATION, COUNCIL BLUFFS, IA, 51501
WILD STEPHEN K Director C/O CHARLES E. LAKIN FOUNDATION, COUNCIL BLUFFS, IA, 51501
HOICH JOHN L Director C/O CHARLES E. LAKIN FOUNDATION, COUNCIL BLUFFS, IA, 51501
Cogency Gobal, Inc. Agent 115 North Calhoun Street, Tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 705 North 16th Street, Council Bluffs, IA 51501 -
REGISTERED AGENT NAME CHANGED 2023-11-02 Cogency Gobal, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-11-02 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 -
REINSTATEMENT 2023-11-02 - -
CHANGE OF MAILING ADDRESS 2023-11-02 705 North 16th Street, Council Bluffs, IA 51501 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2023-08-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-11-02
Amendment 2023-08-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State