Search icon

FAIR LANE ACRES, INC.

Company Details

Entity Name: FAIR LANE ACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: N96000002442
FEI/EIN Number 65-0662842
Address: 4301 32nd Street West, Suite A20, Bradenton, FL 34205
Mail Address: 4301 32nd Street West, Suite A20, Bradenton, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSON, JEREMY, Esq. Agent 1689 MAHAN CENTER BLVD, SUITE B, TALLAHASEE, FL 32308

President

Name Role Address
Foraker, Beverly President 4301 32nd Street West, Suite A20 Bradenton, FL 34205

Secretary

Name Role Address
Ford, Judy Secretary 4301 32nd Street West, Suite A20 Bradenton, FL 34205

Treasurer

Name Role Address
Langlois, John Treasurer 4301 32nd Street West, Suite A20 Bradenton, FL 34205

Director

Name Role Address
McNamara, Bob Director 4301 32nd Street West, Suite A20 Bradenton, FL 34205
Wackerle, Don Director 4301 32nd Street West, Suite A20 Bradenton, FL 34205
Orrico, Gerri Director 4301 32nd Street West, Suite A20 Bradenton, FL 34205

Vice President

Name Role Address
Szuch, Louis Vice President 4301 32nd Street West, Suite A20 Bradenton, FL 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-29 ANDERSON, JEREMY, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1689 MAHAN CENTER BLVD, SUITE B, TALLAHASEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 4301 32nd Street West, Suite A20, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2020-02-05 4301 32nd Street West, Suite A20, Bradenton, FL 34205 No data
AMENDMENT 2012-08-06 No data No data
AMENDMENT 2012-05-21 No data No data
AMENDMENT 2001-03-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State