Entity Name: | FAIRWAY CLUB CONDOMINIUM B 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: | 02 Oct 1989 (36 years ago) |
Document Number: | N34489 |
FEI/EIN Number |
650159210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4725 LUCERNE LAKES BLVD, LAKE WORTH, FL, 33467, US |
Mail Address: | C/O CMC PROPERTY MANAGEMENT CONSULTANTS, I, 2950 JOG RD, GREENACRES, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN AMY | President | C/O CMC PROPERTY MANAGEMENT CONSULTANTS, I, GREENACRES, FL, 33467 |
RUBIN-GOOLD ELLEN | Secretary | C/O CMC PROPERTY MANAGEMENT CONSULTANTS, I, GREENACRES, FL, 33467 |
Sampson Christine | Treasurer | C/O CMC PROPERTY MANAGEMENT CONSULTANTS, I, GREENACRES, FL, 33467 |
Mendell Freda | Director | C/O CMC PROPERTY MANAGEMENT CONSULTANTS, I, GREENACRES, FL, 33467 |
Papo Catherine | Vice President | C/O CMC PROPERTY MANAGEMENT CONSULTANTS, I, GREENACRES, FL, 33467 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-15 | 4725 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 4725 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-27 |
Reg. Agent Change | 2022-04-25 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State