Search icon

FAIRVIEW GOLF CLUB, INC.

Company Details

Entity Name: FAIRVIEW GOLF CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Apr 1999 (26 years ago)
Document Number: N96000003827
FEI/EIN Number 650096434
Address: 10958 Greentrail Drive South, Boynton Beach, FL, 33436, US
Mail Address: P.O. BOX 3042, Boynton Beach, FL, 33424, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Clark Martha R Agent 10958 Greentrail Dr S, Boynton Beach, FL, 33436

President

Name Role Address
Clark Martha President 10958 Greentrail Drive South, Boynton Beach, FL, 33436

Chairman

Name Role Address
Brown Sammie Chairman 3870 Newport Ave, Boynton Beach, FL, 33436

Secretary

Name Role Address
Brown Sammie Secretary 3870 Newport Ave, Boynton Beach, FL, 33436
Gordon Nicone Secretary 100 NW 69th Circle, Boca Raton, FL, 33487

Treasurer

Name Role Address
Peters Lori Treasurer 9275 Greenspire Lane, Lake Worth, FL, 33467

Vice President

Name Role Address
Knowles Malachi Vice President 1032 Center Stone Lane, Riviera Beach, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 10958 Greentrail Drive South, Boynton Beach, FL 33436 No data
CHANGE OF MAILING ADDRESS 2019-09-16 10958 Greentrail Drive South, Boynton Beach, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 10958 Greentrail Dr S, Boynton Beach, FL 33436 No data
REGISTERED AGENT NAME CHANGED 2019-02-13 Clark, Martha R No data
AMENDMENT 1999-04-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State