Entity Name: | FAIRWAY TRACE CONDOMINIUM ASSOCIATION, 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: | 16 Sep 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2015 (9 years ago) |
Document Number: | N99000005501 |
FEI/EIN Number |
650990906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 2nd Street, Suite 717, Sarasota, FL, 34236, US |
Mail Address: | 1800 2nd Street, Suite 717, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ronkin Gerry | President | 1800 2nd Street, Sarasota, FL, 34236 |
COMMUNITY ASSOCIATION MANAGEMENT BY STACIA, INC. | Agent | - |
Shields Glenna | Vice President | 1800 2nd Street, Sarasota, FL, 34236 |
Leonard Jennie | Treasurer | 1800 2nd Street, Sarasota, FL, 34236 |
Ring Janice | Secretary | 1800 2nd Street, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-13 | 1800 2nd Street, Suite 717, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-13 | 1800 2nd Street, Suite 717, Sarasota, FL 34236 | - |
CHANGE OF MAILING ADDRESS | 2024-08-13 | 1800 2nd Street, Suite 717, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-13 | Community Association Management by Stacia | - |
REINSTATEMENT | 2015-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT | 2014-03-17 | - | - |
AMENDMENT | 2011-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-13 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State