Search icon

FAIRWAY LAKE PARCEL 13B HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY LAKE PARCEL 13B 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: 26 Jun 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 1996 (29 years ago)
Document Number: N32989
FEI/EIN Number 650131976

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

Address: 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLISHOOK SY Vice President 2449 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
POLISHOOK SY Director 2449 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
SALZMAN ALBERT President 6078 NW 24TH TERRACE, BOCA RATON, FL, 33496
CUSHING THOMAS Treasurer 2473 NW 61ST DIAGONAL, BOCA RATON, FL, 33496
LEVIN BRANDT Secretary 6011 NW 24TH TERRACE, BOCA RATON, FL, 33496
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-03-27 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CARROLL, KEVIN M -
AMENDMENT 1996-08-19 - -
AMENDMENT 1990-01-12 - -
AMENDMENT 1989-12-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State