Search icon

FAIRWAY OAKS ASSOCIATION, INC.

Company Details

Entity Name: FAIRWAY OAKS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2023 (2 years ago)
Document Number: N43825
FEI/EIN Number 59-3123734
Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813
Mail Address: 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
HIGHLAND COMMUNITY MANAGEMENT, LLC Agent

Treasurer

Name Role Address
Conner, Glen Allen Treasurer 4110 S. FLORIDA AVE., SUITE 200, LAKELAND, FL 33813

Secretary

Name Role Address
Parker, David Secretary 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813

President

Name Role Address
STICKER, GARY President 4110 S FLORIDA AVE, SUITE 200 LAKELAND, FL 33813

Director

Name Role Address
COLLIER, CHARLES V Director 4110 S FLORIDA AVE, SUITE 200 LAKELAND, FL 33813
Lord, George Director 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813
Linden, Richard Director 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813

Vice President

Name Role Address
KEATING, JOHN Vice President 4110 S FLORIDA AVE SUITE 200, LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
AMENDMENT 2023-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2023-03-03 Highland Community Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2023-03-03 4110 S. Florida Ave., Suite 200, Lakeland, FL 33813 No data
AMENDMENT 2010-07-22 No data No data
AMENDMENT 1993-12-02 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-26
Amendment 2023-05-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State