Search icon

FAIRFAX HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRFAX HOME OWNERS 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: 24 Feb 1988 (37 years ago)
Document Number: N25005
FEI/EIN Number 650347595

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

Mail Address: c/o All Florida Services Management, PO Box 21048, Bradenton, FL, 34204, US
Address: c/o All Florida Services Management, 2831 Ringling Blvd, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy M President 2831 Ringling Blvd 101A, Sarasota, FL, 34237
Valencia Miguel Treasurer 2831 Ringling Blvd 101A, Sarasota, FL, 34237
Williams Elwood Vice President 2831 Ringling Blvd 101A, Sarasota, FL, 34237
ALL FLORIDA SERVICES MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 c/o All Florida Services Management, 2831 Ringling Blvd, Ste. 101A, Sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2831 Ringling Blvd 101A, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2023-03-25 c/o All Florida Services Management, 2831 Ringling Blvd, Ste. 101A, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2019-03-04 All Florida Services Management, Inc. -

Court Cases

Title Case Number Docket Date Status
MICHELL M. MARTINEZ N/K/A MICHELL SIMONDS VS CHRISTIANA TRUST, ET AL. SC2017-0211 2017-02-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
412012CA006042CAAXMA

Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D15-2666

Parties

Name MICHELL M. MARTINEZ
Role Petitioner
Status Active
Name N/K/A MICHELL M. SIMONDS
Role Petitioner
Status Active
Name FAIRFAX HOME OWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Representations JESSY PADRON
Name CHRISTIANA TRUST COMPANY
Role Respondent
Status Active
Representations MATTHEW A. CICCIO, STEVEN CHARLES RUBINO
Name RUBEN MARTINEZ, LLC
Role Respondent
Status Active
Name WACHOVIA BANK, NATIONAL ASSOCIATION N/K/A WELLS FARGO BANK
Role Respondent
Status Active
Name Wells Fargo Bank, N.A.
Role Respondent
Status Active
Name Hon. THOMAS M GALLEN
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2017-02-08
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-02-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MICHELL M. MARTINEZ
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State