Search icon

FAIR LANE ACRES, INC. - Florida Company Profile

Company Details

Entity Name: FAIR LANE ACRES, 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: 03 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2012 (13 years ago)
Document Number: N96000002442
FEI/EIN Number 650662842

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

Address: 4301 32nd Street West, Suite A20, Bradenton, FL, 34205, US
Mail Address: 4301 32nd Street West, Suite A20, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McNamara Bob Director 4301 32nd Street West, Bradenton, FL, 34205
Wackerle Don Director 4301 32nd Street West, Bradenton, FL, 34205
Orrico Gerri Director 4301 32nd Street West, Bradenton, FL, 34205
ANDERSON JEREMY Esq. Agent 1689 MAHAN CENTER BLVD, TALLAHASEE, FL, 32308
Ford Judy Secretary 4301 32nd Street West, Bradenton, FL, 34205
Foraker Beverly President 4301 32nd Street West, Bradenton, FL, 34205
Langlois John Treasurer 4301 32nd Street West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-29 ANDERSON, JEREMY, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 1689 MAHAN CENTER BLVD, SUITE B, TALLAHASEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 4301 32nd Street West, Suite A20, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-02-05 4301 32nd Street West, Suite A20, Bradenton, FL 34205 -
AMENDMENT 2012-08-06 - -
AMENDMENT 2012-05-21 - -
AMENDMENT 2001-03-14 - -

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: 01 Apr 2025

Sources: Florida Department of State