Search icon

THE FAIRWAYS OF PALM-AIRE, INC. - Florida Company Profile

Company Details

Entity Name: THE FAIRWAYS OF PALM-AIRE, 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: 21 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: N96000002813
FEI/EIN Number 650634865

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

Address: C/O DST Property Management, 2300 W. Sample Road, Pompano Beach, FL, 33073, US
Mail Address: C/O DST Property Management, 2300 W Sample Road, Pompano Beach, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASSERSTEIN, P.A. Agent -
Watson Nancy Treasurer C/O DST Property Management, Pompano Beach, FL, 33073
OSCAR MORALES President C/O DST Property Management, Pompano Beach, FL, 33073
Strmiska Jon Director C/O DST Property Management, Pompano Beach, FL, 33073
LETIZIA EDWARD Vice President C/O DST Property Management, Pompano Beach, FL, 33073
Divincenzo Terry R Secretary C/O DST Property Management, Pompano Beach, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-01 C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 -
CHANGE OF MAILING ADDRESS 2021-09-01 C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 -
REGISTERED AGENT NAME CHANGED 2019-04-15 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 301 YAMATO ROAD - STE. 2199, BOCA RATON, FL 33431 -
REINSTATEMENT 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-09
AMENDED ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-10-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2019-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State