Entity Name: | THE FAIRWAYS TWO AT PINEBROOK 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: | 22 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Mar 2006 (19 years ago) |
Document Number: | N29388 |
FEI/EIN Number |
650123141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL, 34205, US |
Mail Address: | 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilsenan Maria | Director | 4301 32ND ST. W., SUITE A20, Bradenton, FL, 34205 |
Kangas Linda | Treasurer | 4301 32 Street West, BRADENTON, FL, 34205 |
Caulfield Kathryn | Secretary | 4301 32nd St W A-20, BRADENTON, FL, 34205 |
Hargrett Evans Susan | President | 4301 32nd St W A-20, BRADENTON, FL, 34205 |
Zelio Judy | Director | 4301 32 St W, Bradenton, FL, 34205 |
Najmy Thompson | Agent | 1401 8th Ave W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Najmy Thompson | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 1401 8th Ave W, BRADENTON, FL 34205 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-03 | 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2006-10-03 | 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2006-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State