Search icon

FAIRWAY COVE OF WELLINGTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY COVE OF WELLINGTON HOMEOWNERS 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 Dec 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 1991 (34 years ago)
Document Number: N41184
FEI/EIN Number 593042990

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

Address: C/O PHOENIX MANAGEMENT, 6131 - B Lake Worth Road, Greenacres, FL, 33463, US
Mail Address: C/O PHOENIX MANAGEMENT, 6131 - B Lake Worth Road, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANGIOLA LEONARDA President C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Carlton Lynn Secretary C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Richmond Iris Vice President C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Dodson Dennis Director C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
VIGOA JENNIFER Director C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Bolton Patrick Treasurer C/O PHOENIX MANAGEMENT, Greenacres, FL, 33463
Rachel E. Frydman, PA Agent 9825 Marina Boulevard, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-22 Rachel E. Frydman, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 9825 Marina Boulevard, Suite 100, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 C/O PHOENIX MANAGEMENT, 6131 - B Lake Worth Road, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-03-08 C/O PHOENIX MANAGEMENT, 6131 - B Lake Worth Road, Greenacres, FL 33463 -
AMENDMENT 1991-04-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State