Entity Name: | FAIRFAX CONDOMINIUM I 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: | N34495 |
FEI/EIN Number |
650226176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | J & L PROPERTY MGMT, 10191 W. SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
Mail Address: | J & L PROPERTY MGMT, 10191 W. SAMPLE RD, CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMELA KIM | Treasurer | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
SAIFMAN SHARI | Vice President | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Turchin Steve | President | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Hirsh Renee | Secretary | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
Roberson Janice | Director | J & L PROPERTY MGMT, CORAL SPRINGS, FL, 33065 |
STEVEN S. VALANCY, P.A. | Agent | STEVEN S. VALANCY, P.A., FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-19 | STEVEN S. VALANCY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-19 | STEVEN S. VALANCY, P.A., 310 SE 13 STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-06 | J & L PROPERTY MGMT, 10191 W. SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
CHANGE OF MAILING ADDRESS | 2022-01-06 | J & L PROPERTY MGMT, 10191 W. SAMPLE RD, 203, CORAL SPRINGS, FL 33065 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2022-01-06 |
Reg. Agent Change | 2021-09-03 |
AMENDED ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State