Search icon

FAIRWAYS OF ROYAL PALM BEACH HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAYS OF ROYAL PALM BEACH 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: 09 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2004 (21 years ago)
Document Number: N26876
FEI/EIN Number 650158646

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

Address: 100 FAIRWAYS LANE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 100 FAIRWAYS LANE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ DENISE Vice President 137 FAIRWAYS LANE, ROYAL PALM BEACH, FL, 33411
FORD MARINA Secretary 153 GALIANO STREET, ROYAL PALM BEACH, FL, 33411
DAVIS DENICE K Treasurer 78 FAIRWAYS LANE, ROYAL PALM BEACH, FL, 33411
LATCHMANSINGH CHRIS President 3005 ROCKVILLE LANE, ROYAL PALM BEACH, FL, 33411
DAVIS DENICE K Agent 78 FAIRWAYS LANE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-09-11 78 FAIRWAYS LANE, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2013-09-11 DAVIS, DENICE K -
CHANGE OF MAILING ADDRESS 2012-01-05 100 FAIRWAYS LANE, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 100 FAIRWAYS LANE, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2004-05-11 - -
AMENDMENT 2003-02-17 - -
REINSTATEMENT 2001-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 2000-05-08 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State