Entity Name: | FAIRWAY CLUB CONDOMINIUM D 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: | 12 Jul 1993 (32 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 1993 (31 years ago) |
Document Number: | N93000003107 |
FEI/EIN Number |
650645296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL, 33467, US |
Mail Address: | 3900 WOODLAKE BLVD, #309, LAKE WORTH, FL, 33463, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hubner Patricia | Secretary | 3900 Woodlake Blvd, Lake Woth, FL, 33463 |
Poles Norman | President | 3900 Woodlake Blvd, Lake Woth, FL, 33463 |
Goldberg Ira | Treasurer | 3900 Woodlake Blvd, Lake Woth, FL, 33463 |
Krauss Marlene | Vice President | 3900 Woodlake Blvd, Lake Woth, FL, 33463 |
Birch Jeffery | Director | GRS Community Management, Lake Worth, FL, 33463 |
Daniel Wasserstein, Esq. | Agent | 301 Yamato Road, Boca Raton, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-27 | Daniel Wasserstein, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 301 Yamato Road, Suite 2199, Boca Raton, FL 33413 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-30 | 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2005-01-28 | 4734 LUCERNE LAKES BLVD, LAKE WORTH, FL 33467 | - |
AMENDMENT | 1993-12-16 | - | - |
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 Apr 2025
Sources: Florida Department of State