Search icon

FAIRWAY VIEWS HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY VIEWS HOMEOWNER'S 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: 09 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: N26343
FEI/EIN Number 650087976

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

Address: Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL, 33076, US
Mail Address: Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Layne Rosalia President Integrity Property Management, Coral Springs, FL, 33076
WEISS RON Treasurer Integrity Property Management, Coral Springs, FL, 33076
McGregor Antonette Vice President Integrity Property Management, Coral Springs, FL, 33076
HINDS ALISHA Director Integrity Property Management, Coral Springs, FL, 33076
EISINGER LAW Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2024-04-22 Integrity Property Management, 5665 Coral Ridge Drive, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2021-04-23 EISINGER LAW -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 4000 HOLLYWOOD BLVD, SUITE 265-SOUTH, HOLLYWOOD, FL 33021 -
AMENDMENT 2015-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12
Off/Dir Resignation 2016-12-22
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State