Search icon

FAIRGREEN HOMEOWNERS POOL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRGREEN HOMEOWNERS POOL 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: 06 Nov 1989 (35 years ago)
Document Number: N35089
FEI/EIN Number 592976692

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

Address: 211 FAIRGREEN AVENUE, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: P.O. BOX 1582, NEW SMYRNA BEACH, FL, 32170-1582
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plourde April Secretary P.O. BOX 1582, NEW SMYRNA BEACH, FL, 321701582
Buth Denny Vice President P.O. BOX 1582, NEW SMYRNA BEACH, FL, 321701582
Wilson Vicky President P.O. BOX 1582, NEW SMYRNA BEACH, FL, 321701582
Saunders Carole Treasurer P.O. BOX 1582, NEW SMYRNA BEACH, FL, 321701582
Saunders Ed Director PO Box 1582, New Smyrna Beach, FL, 32170
Wilson Vicky K Agent 21 Andrea Dr., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 211 FAIRGREEN AVENUE, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2024-02-02 Wilson, Vicky K -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 21 Andrea Dr., NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2004-04-26 211 FAIRGREEN AVENUE, NEW SMYRNA BEACH, FL 32168 -

Court Cases

Title Case Number Docket Date Status
GLENN ROGERS VS WELLS FARGO BANK, N.A., BLUEWHALE, AN IRREVICABLE TRUST, TRUSTEE OF THE "119 LAKE FAIRGREEN CIRCLE LAND TRUST NUMBER 32-3425", ET AL. 5D2017-0259 2017-01-26 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-10609-CIDL

Parties

Name GLENN ROGERS
Role Appellant
Status Active
Name FAIRGREEN UNIT VI OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, National Association
Role Appellee
Status Active
Representations Matthew A. Ciccio, MICHELE L. STOCKER, Kimberly S. Mello, LAURA J. BASSINI
Name FAIRGREEN HOMEOWNERS POOL ASSOCIATION, INC.
Role Appellee
Status Active
Name ETHEL R. WILSON
Role Appellee
Status Active
Name BLUEWHALE, AN IRREVOCABLE TRUST
Role Appellee
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-02-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time
Docket Date 2017-02-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR FILING FEE
On Behalf Of GLENN ROGERS
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, National Association
Docket Date 2017-01-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/24/17
On Behalf Of GLENN ROGERS

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State