Entity Name: | FAIRWAY CHRISTIAN CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jul 2004 (21 years ago) |
Document Number: | N99000001340 |
FEI/EIN Number | 59-3560337 |
Address: | 8400 E County Rd. 466, The Villages, FL 32162 |
Mail Address: | 8400 E County Rd. 466, The Villages, FL 32162 |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris, Harry P | Agent | 8400 E County Rd. 466, The Villages, FL 32162 |
Name | Role | Address |
---|---|---|
Harris, Harry P | President | 8400 E County Rd. 466, The Villages, FL 32162 |
Name | Role | Address |
---|---|---|
Johnsey, Leigh A | Secretary | 8400 E County Rd. 466, The Villages, FL 32162 |
Name | Role | Address |
---|---|---|
Callahan, Christopher M | Treasurer | 8400 E County Rd. 466, The Villages, FL 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-12-08 | 8400 E County Rd. 466, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2021-12-08 | 8400 E County Rd. 466, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-08 | 8400 E County Rd. 466, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-08 | Harris, Harry P | No data |
REINSTATEMENT | 2004-07-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-12-08 |
AMENDED ANNUAL REPORT | 2021-07-08 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State