Search icon

FAIRWAY VILLAGE OF HERITAGE SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY VILLAGE OF HERITAGE SPRINGS, 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: 11 Aug 1998 (27 years ago)
Document Number: N98000004625
FEI/EIN Number 593579486

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

Address: 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689, US
Mail Address: 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Citadel Prop Mgmt Grp Inc Agent 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689
Beeny Bill Director 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689
Nunley Jim President 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689
Zeigler Julia Secretary 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689
Bassani Mario Treasurer 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689
Polsinelli Michael Vice President 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2019-02-07 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2018-04-23 Citadel Prop Mgmt Grp Inc -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State