Search icon

FAIRMONT PLACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRMONT PLACE 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: 13 Jan 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Apr 2015 (10 years ago)
Document Number: N18718
FEI/EIN Number 592810644

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

Address: ASSOCIATED PROPERTY MGMT, 8135 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
Mail Address: ASSOCIATED PROPERTY MGMT, 8135 LAKE WORTH RD, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIO JOHN President ASSOCIATED PROPERTY MGMT, LAKE WORTH, FL, 33467
PERVELIS MARY ANN Director ASSOCIATED PROPERTY MGMT, LAKE WORTH, FL, 33467
SOUTHWORTH DIANE Treasurer ASSOCIATED PROPERTY MGMT, LAKE WORTH, FL, 33467
BACCA PAULINE Director ASSOCIATED PROPERTY MGMT, LAKE WORTH, FL, 33467
SANTOSUS SUZAN Secretary 8135 LAKE WORTH ROAD, Lake Worth, FL, 33467
Hertzman Alan Director 8135 LAKE WORTH ROAD, Lake Worth, FL, 33467
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1 East Broward Blvd., Suite 1800, Ft. Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 ASSOCIATED PROPERTY MGMT, 8135 LAKE WORTH RD, Suite B, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2016-03-30 ASSOCIATED PROPERTY MGMT, 8135 LAKE WORTH RD, Suite B, LAKE WORTH, FL 33467 -
AMENDED AND RESTATEDARTICLES 2015-04-06 - -
REGISTERED AGENT NAME CHANGED 2015-01-26 BECKER & POLIAKOFF, P.A. -
AMENDMENT 1991-02-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
Amended and Restated Articles 2015-04-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State