Search icon

FAIRHAVEN SOUTH, INC.

Company Details

Entity Name: FAIRHAVEN SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Feb 1992 (33 years ago)
Document Number: N47482
FEI/EIN Number 65-0339453
Address: 1010 US 27 N, AVON PARK, FL 33825
Mail Address: 3783 E. State Road 18, P.O. Box 948, Marion, IN 46952
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Dorothy, Dale Agent 1003 N. Bethel Avenue, Avon Park, FL 33825

Director

Name Role Address
PEED, BOBBY R, Mr. Director 600 PINE AVENUE, PO Box 877 BUTLER, GA 31006
Gilmore, Gary F., Mr. Director 99 East Main Street, Marlton, NJ 08053
MCCOLLUM, SHELLY, Mrs. Director 3783 E. STATE ROAD 18, P.O. Box 948 MARION, IN 46952
Moyer, Bruce, Dr. Director 7697 W. Highland Drive, Ligonier, IN 46767
Engbrecht, Dave, Pastor Director 2002 Country Circle North, Nappanee, IN 46550
Weimer, Cheryl L., Mrs. Director 3100 W. 340 N., Angola, IN 46703
Schafer, E. Daniel, Dr. Director 3783 E. State Road 18, P.O. Box 948 Marion, IN 46952
Turnbull, Fay, Mrs. Director 3783 E. State Road 18, P.O. Box 948 Marion, IN 46952
Carter, Doug, Dr. Director 547 Fairview Road, Pendergrass, GA 30567

Secretary

Name Role Address
MCCOLLUM, SHELLY, Mrs. Secretary 3783 E. STATE ROAD 18, P.O. Box 948 MARION, IN 46952

Vice Chairman

Name Role Address
Gilmore, Gary F., Mr. Vice Chairman 99 East Main Street, Marlton, NJ 08053

Chairman

Name Role Address
Weimer, Cheryl L., Mrs. Chairman 3100 W. 340 N., Angola, IN 46703

Treasurer

Name Role Address
Turnbull, Fay, Mrs. Treasurer 3783 E. State Road 18, P.O. Box 948 Marion, IN 46952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-13 Dorothy, Dale No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1003 N. Bethel Avenue, Avon Park, FL 33825 No data
CHANGE OF MAILING ADDRESS 2019-05-01 1010 US 27 N, AVON PARK, FL 33825 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 1010 US 27 N, AVON PARK, FL 33825 No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State