Search icon

FAIRWAY VILLAGE AT WINSTON TRAILS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY VILLAGE AT WINSTON TRAILS 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: 10 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 1995 (29 years ago)
Document Number: N93000000677
FEI/EIN Number 650394497

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUSTIN MARK Vice President 5980 WINSTON TRAILS BLVD., LAKE WORTH, FL, 33463
JOHNSON DIANE Secretary 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
STORMS JIM Treasurer 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
VIGILANTE RICHARD President 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL, 33463
SMITH HANK Director 5980 Winston Trails Blvd, Lake Worth, FL, 33463
SJW LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 SJW LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 12300 SOUTH SHORE BLVD STE 202, WELLINGTON, FL 33414-6202 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-07 C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-04-07 C/O CAMPBELL PROPERTY MANAGEMENT, 5980 WINSTON TRAILS BLVD, LAKE WORTH, FL 33463 -
REINSTATEMENT 1995-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-25
Reg. Agent Change 2019-03-18
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State