Entity Name: | FAIRWAY HILLS 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: | 05 Oct 1993 (32 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Dec 2000 (24 years ago) |
Document Number: | N93000004491 |
FEI/EIN Number |
593207904
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 323 CIRCLE DR, MAITLAND, FL, 32751, US |
Mail Address: | 323 CIRCLE DR, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kelly Michael T | President | 323 CIRCLE DR, MAITLAND, FL, 32751 |
Kane Charles T | Treasurer | 323 CIRCLE DR, MAITLAND, FL, 32751 |
Alivento Rita R | Secretary | 323 CIRCLE DR, MAITLAND, FL, 32751 |
Renna Mary L | Vice President | 323 CIRCLE DR, MAITLAND, FL, 32751 |
Davidson Jon T | Director | 323 CIRCLE DR, MAITLAND, FL, 32751 |
VISTA COMMUNITY ASSOCIATION MANAGEMENT | Agent | 323 CIRCLE DR, MAITLAND, FL, 32751 |
Elavsky Marian L | Director | 323 CIRCLE DR, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 323 CIRCLE DR, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 323 CIRCLE DR, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-07 | 323 CIRCLE DR, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-21 | VISTA COMMUNITY ASSOCIATION MANAGEMENT | - |
AMENDMENT AND NAME CHANGE | 2000-12-15 | FAIRWAY HILLS HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State