Search icon

FAIRWAY CLUB CONDOMINIUM D ASSOCIATION, INC.

Company Details

Entity Name: FAIRWAY CLUB CONDOMINIUM D ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jul 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Dec 1993 (31 years ago)
Document Number: N93000003107
FEI/EIN Number 65-0645296
Address: 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467
Mail Address: 3900 WOODLAKE BLVD, #309, LAKE WORTH, FL 33463
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Daniel Wasserstein, Esq. Agent 301 Yamato Road, Suite 2199, Boca Raton, FL 33413

Secretary

Name Role Address
Hubner, Patricia Secretary 3900 Woodlake Blvd, Ste. 309 Lake Woth, FL 33463

President

Name Role Address
Poles, Norman President 3900 Woodlake Blvd, Ste. 309 Lake Woth, FL 33463

Treasurer

Name Role Address
Goldberg, Ira Treasurer 3900 Woodlake Blvd, Ste. 309 Lake Woth, FL 33463

Vice President

Name Role Address
Krauss, Marlene Vice President 3900 Woodlake Blvd, Ste. 309 Lake Woth, FL 33463

Director

Name Role Address
Birch, Jeffery Director GRS Community Management, 3900 Woodlake Blvd. 309 Lake Worth, FL 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 Daniel Wasserstein, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 301 Yamato Road, Suite 2199, Boca Raton, FL 33413 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2005-01-28 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 No data
AMENDMENT 1993-12-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-09
Reg. Agent Change 2021-09-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State