Search icon

THE FAIRWAYS TWO AT PINEBROOK OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE FAIRWAYS TWO AT PINEBROOK OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0123141
Address: 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205
Mail Address: 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Najmy Thompson Agent 1401 8th Ave W, BRADENTON, FL 34205

Director

Name Role Address
Gilsenan, Maria Director 4301 32ND ST. W., SUITE A20, Bradenton, FL 34205
Zelio, Judy Director 4301 32 St W, A20 Bradenton, FL 34205

Treasurer

Name Role Address
Kangas, Linda Treasurer 4301 32 Street West, A-20 BRADENTON, FL 34205

Secretary

Name Role Address
Caulfield, Kathryn Secretary 4301 32nd St W A-20, BRADENTON, FL 34205

President

Name Role Address
Hargrett Evans, Susan President 4301 32nd St W A-20, BRADENTON, FL 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-26 Najmy Thompson No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 1401 8th Ave W, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2006-10-03 4301 32ND STREET WEST, SUITE A-20, BRADENTON, FL 34205 No data
REINSTATEMENT 2006-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State