FAIRHAVEN SOUTH, INC. - Florida Company Profile

Entity Name: | FAIRHAVEN SOUTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 20 Feb 1992 (33 years ago) |
Document Number: | N47482 |
FEI/EIN Number | 650339453 |
Address: | 1010 US 27 N, AVON PARK, FL, 33825, US |
Mail Address: | 3783 E. State Road 18, P.O. Box 948, Marion, IN, 46952, US |
ZIP code: | 33825 |
City: | Avon Park |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gleason Jared | Secretary | 3783 E. STATE ROAD 18, MARION, IN, 46952 |
Engbrecht Dave Pastor | Director | 2002 Country Circle North, Nappanee, IN, 46550 |
Weimer Cheryl LMrs. | Director | 3100 W. 340 N., Angola, IN, 46703 |
Schafer E. Daniel RDr. | Director | 3783 E. State Road 18, Marion, IN, 46952 |
Gilmore Gary FMr. | Vice Chairman | 99 East Main Street, Marlton, NJ, 08053 |
Dorothy Dale | Agent | 1003 N. Bethel Avenue, Avon Park, FL, 33825 |
PEED BOBBY RMr. | Director | 600 PINE AVENUE, BUTLER, GA, 31006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-13 | Dorothy, Dale | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-13 | 1003 N. Bethel Avenue, Avon Park, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 1010 US 27 N, AVON PARK, FL 33825 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1010 US 27 N, AVON PARK, FL 33825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State