Entity Name: | THE FAIRWAYS AT SOMERSET CONDOMINIUM 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: | 24 Aug 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Feb 2018 (7 years ago) |
Document Number: | N39683 |
FEI/EIN Number |
650220366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432, US |
Mail Address: | C/O ASSOCIATED PROPERTY MANAGEMENT, 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN JACQUELINE | Treasurer | 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467 |
HARRISON JEFFREY | President | 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467 |
JEZIERNY JOHN | Vice President | 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467 |
Balchaitis Blythe | Director | 8135 LAKE WORTH RD.,, LAKE WORTH, FL, 33467 |
SHUMANSKI DANNIELLE | Director | 8135 LAKE WORTH RD,, Lake Worth, FL, 33467 |
Belopolsky Marina | Secretary | 8135 Lake Worth Rd, Lake Worth, FL, 33467 |
POLIAKOFF BACKER | Agent | 400 SOUTH DIXIE HIGHWAY, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-05 | POLIAKOFF BACKER | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 400 SOUTH DIXIE HIGHWAY, SUITE 420, BOCA RATON, FL 33432 | - |
AMENDMENT | 2018-02-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-16 |
Amendment | 2018-02-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State