Search icon

FAIRWAYS I AT MARCO SHORES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: FAIRWAYS I AT MARCO SHORES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: N94000001596
FEI/EIN Number 65-0482129
Address: 5435 Jaeger Road #4, Naples, FL 34109
Mail Address: c/o Newell Property Management Corporation, 5435 Jaeger Road #4, Naples, FL 34109, FL 34104
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
NEWELL PROPERTY MANAGEMENT CORPORATION Agent

Secretary

Name Role Address
YRIS, JILL Secretary 5435 Jaeger Road #4, Naples, FL 34109

Vice President

Name Role Address
WHITSITT, TERENCE Vice President 5435 Jaeger Road #4, Naples, FL 34109

President

Name Role Address
SLATER, LARRY President 5435 Jaeger Road #4, Naples, FL 34109

Director

Name Role Address
Daviero, Robert Director 5435 Jaeger Road #4, Naples, FL 34109

Treasurer

Name Role Address
DOLAN, DONNA Treasurer 5435 Jaeger Road #4, Naples, FL 34109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 5435 Jaeger Road #4, Naples, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 5435 Jaeger Road #4, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2022-11-03 Newell Property Management No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 5435 Jaeger Road #4, Naples, FL 34109 No data
CANCEL ADM DISS/REV 2007-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2022-11-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State