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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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