Search icon

FAIRCREST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRCREST 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: 13 Mar 1987 (38 years ago)
Document Number: N19662
FEI/EIN Number 650059055

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

Address: 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
Mail Address: c/o Wise Property Management, Inc., 3903 Northdale Blvd #250w, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hendry Stacy President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Makievsky Viktoria Vice President 3903 Northdale Blvd #250w, Tampa, FL, 33624
Coyle Kay Treasurer 3903 Northdale Blvd #250w, Tampa, FL, 33624
Tannenbaum Susan Secretary 3903 Northdale Blvd #250w, Tampa, FL, 33624
Bales Isabel Director 3903 Northdale Blvd #250w, Tampa, FL, 33624
Rabin Parker P.A. Agent 28059 US Hwy 19 N., Suite 301, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2023-04-10 3903 Northdale Blvd #250w, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 28059 US Hwy 19 N., Suite 301, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2019-05-10 Rabin Parker P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-22
Reg. Agent Change 2016-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State