Search icon

FAIRWAYS HOMEOWNERS ASSOCIATION OF ORLANDO, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAYS HOMEOWNERS ASSOCIATION OF ORLANDO, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Fleming Lois Vice President 14322 Pebble Beach, ORLANDO, FL, 32826
Johnson Renay Treasurer 1740 Inverary Dr., Orlando, FL, 32826
Nanfeldt Cathy Director 2168Pebble Beach Blvd., Orlando, FL, 32826
Lang Nancy Secretary 14638 Firestone Street, Orlando, FL, 32826
Fasano Connie A Director 2258 Pebble Beach Blvd., Orlando, FL, 32826
Kornmann Mark A President 14708 Firestone St, Orlando, FL, 32826
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 7901 4th St N, 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-01-28 Registered Agents Inc -
CHANGE OF MAILING ADDRESS 2022-01-26 1704 Cedar Ridge Drive, Orlando, FL 32826 -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 1704 Cedar Ridge Drive, Orlando, FL 32826 -
REINSTATEMENT 2013-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

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 Mar 2025

Sources: Florida Department of State