Entity Name: | FAIRWAYS AT TIGER POINT EAST 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: | 05 Apr 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 21 Oct 2009 (16 years ago) |
Document Number: | N31530 |
FEI/EIN Number |
592960873
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4140 LONGWOOD CIRCLE, GULF BREEZE, FL, 32563, US |
Mail Address: | 4140 Longwood Circle, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rose Ronald I | President | 4032 LONGWOOD CIR, GULF BREEZE, FL, 32563 |
Rose Saralin | Secretary | 4032 LONGWOOD CIRCLE, GULF BREEZE, FL, 32563 |
O'Kelley Ed | Treasurer | 4140 Longwood Circle, GULF BREEZE, FL, 32563 |
Alford Carol | Vice President | 4036 Longwood Circle, Gulf Breeze, FL, 32563 |
Rose Ron | Arch | 4032 Longwood Circle, Gulf Breeze, FL, 32563 |
Brownlee James I | Assistant Treasurer | 4064 Longwood Circle, Gulf Breeze, FL, 32563 |
Brownlee James I | L | 4064 Longwood Circle, Gulf Breeze, FL, 32563 |
Rose Saralin | Agent | 4032 LONGWOOD CIRCLE, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-07 | Rose, Saralin | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 4032 LONGWOOD CIRCLE, GULF BREEZE, FL 32563 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-12 | 4140 LONGWOOD CIRCLE, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2015-02-09 | 4140 LONGWOOD CIRCLE, GULF BREEZE, FL 32563 | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2008-06-18 | - | - |
AMENDMENT | 1991-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State