Search icon

FAIRWAY WOODS OF CROSS CREEK II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY WOODS OF CROSS CREEK II 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: 31 Aug 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 1995 (30 years ago)
Document Number: N22295
FEI/EIN Number 650032899

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

Address: Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
Mail Address: Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamel Bruce President Coastal Association Services, LLC, Cape Coral, FL, 33904
Jahnke Carl Secretary Coastal Association Services, LLC, Cape Coral, FL, 33904
Gall Mary Ann Director Coastal Association Services, LLC, Cape Coral, FL, 33904
Caballero Corinne Director Coastal Association Services, LLC, Cape Coral, FL, 33904
Coastal Association Services, LLC Agent Coastal Association Services, LLC, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, SUITE 205, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-04-24 Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, SUITE 205, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Coastal Association Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 Coastal Association Services, LLC, 1314 Cape Coral Pkwy E, SUITE 205, Cape Coral, FL 33904 -
AMENDED AND RESTATEDARTICLES 1995-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State