Search icon

FAIRFIELD II HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: FAIRFIELD II HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Jun 1990 (35 years ago)
Document Number: N38728
FEI/EIN Number 59-3105792
Address: c/o Vesta Property Services, Inc, 5950 NW 1st Place, Suite 160, Gainesville, FL 32607
Mail Address: c/o Vesta Property Services, Inc, 5950 NW 1st Place, Suite 160, Gainesville, FL 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Jordan, Christopher Agent c/o Vesta Property Services, Inc, 5950 NW 1st Place, Suite 160, Gainesville, FL 32607

President

Name Role Address
MULLHOLLAND, JAMES President c/o Vesta Property Services, Inc, 5950 NW 1st Place Suite 160 Gainesville, FL 32607

Director

Name Role Address
MULLHOLLAND, JAMES Director c/o Vesta Property Services, Inc, 5950 NW 1st Place Suite 160 Gainesville, FL 32607
DICKSON, DAVID Director c/o Vesta Property Services, Inc, 5950 NW 1st Place Suite 160 Gainesville, FL 32607

Vice President

Name Role Address
DICKSON, DAVID Vice President c/o Vesta Property Services, Inc, 5950 NW 1st Place Suite 160 Gainesville, FL 32607

Registered Agent

Name Role Address
Jordan, Christopher Registered Agent c/o Vesta Property Services, Inc, 5950 NW 1st Place Suite 160 Gainesville, FL 32607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 c/o Vesta Property Services, Inc, 5950 NW 1st Place, Suite 160, Gainesville, FL 32607 No data
CHANGE OF MAILING ADDRESS 2022-03-23 c/o Vesta Property Services, Inc, 5950 NW 1st Place, Suite 160, Gainesville, FL 32607 No data
REGISTERED AGENT NAME CHANGED 2022-03-23 Jordan, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 c/o Vesta Property Services, Inc, 5950 NW 1st Place, Suite 160, Gainesville, FL 32607 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State