Entity Name: | FAIRWAYS HOMEOWNERS ASSOCIATION OF ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Apr 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2020 (5 years ago) |
Document Number: | N95000001819 |
FEI/EIN Number | 592310609 |
Address: | 1704 Cedar Ridge Drive, Orlando, FL, 32826, US |
Mail Address: | 1704 Cedar Ridge Drive, ORLANDO, FL, 32826, US |
ZIP code: | 32826 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Kornmann Mark A | President | 14708 Firestone St, Orlando, FL, 32826 |
Name | Role | Address |
---|---|---|
Fleming Lois | Vice President | 14322 Pebble Beach, ORLANDO, FL, 32826 |
Name | Role | Address |
---|---|---|
Johnson Renay | Treasurer | 1740 Inverary Dr., Orlando, FL, 32826 |
Name | Role | Address |
---|---|---|
Nanfeldt Cathy | Director | 2168Pebble Beach Blvd., Orlando, FL, 32826 |
Fasano Connie A | Director | 2258 Pebble Beach Blvd., Orlando, FL, 32826 |
Name | Role | Address |
---|---|---|
Lang Nancy | Secretary | 14638 Firestone Street, Orlando, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-28 | 7901 4th St N, 300, St. Petersburg, FL 33702 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-28 | Registered Agents Inc | No data |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 1704 Cedar Ridge Drive, Orlando, FL 32826 | No data |
REINSTATEMENT | 2020-01-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-24 | 1704 Cedar Ridge Drive, Orlando, FL 32826 | No data |
REINSTATEMENT | 2013-01-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-20 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-07 |
REINSTATEMENT | 2020-01-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-05 |
ANNUAL REPORT | 2014-01-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State