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 |
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 | - |
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 | - | - |
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