Search icon

FAIRWAY FUNDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY FUNDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRWAY FUNDING GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Sep 2000 (25 years ago)
Document Number: P00000084301
FEI/EIN Number 651038507

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

Address: 8235 Natures Way, Lakewood Ranch, FL, 34202, US
Mail Address: 8235 Natures Way, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S19BPWGHQOYU13 P00000084301 US-FL GENERAL ACTIVE 2000-09-05

Addresses

Legal C/O PASCARELLA, MARK J, Sarasota, US-FL, US, 34202
Headquarters 8235 Natures Way, Sarasota, US-FL, US, 34202

Registration details

Registration Date 2017-12-20
Last Update 2024-06-21
Status LAPSED
Next Renewal 2024-06-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P00000084301

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FAIRWAY FUNDING GROUP, INC. CASH BALANCE PLAN 2023 651038507 2025-03-05 FAIRWAY FUNDING GROUP, INC. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2025-03-05
Name of individual signing MARK PASCARELLA
Valid signature Filed with authorized/valid electronic signature
FAIRWAY FUNDING GROUP, INC. CASH BALANCE PLAN 2022 651038507 2023-07-14 FAIRWAY FUNDING GROUP, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing MARK PASCARELLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-14
Name of individual signing MARK PASCARELLA
Valid signature Filed with authorized/valid electronic signature
FAIRWAY FUNDING GROUP, INC. CASH BALANCE PLAN 2021 651038507 2022-10-05 FAIRWAY FUNDING GROUP, INC. 24
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202
FAIRWAY FUNDING GROUP, INC. CASH BALANCE PLAN 2020 651038507 2021-10-05 FAIRWAY FUNDING GROUP, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202
FAIRWAY FUNDING GROUP, INC. 401(K) PLAN 2019 651038507 2020-10-05 FAIRWAY FUNDING GROUP, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202
FAIRWAY FUNDING GROUP, INC. CASH BALANCE PLAN 2019 651038507 2020-09-10 FAIRWAY FUNDING GROUP, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202
FAIRWAY FUNDING GROUP, INC. 401(K) PLAN 2018 651038507 2019-10-15 FAIRWAY FUNDING GROUP, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202
FAIRWAY FUNDING GROUP, INC. CASH BALANCE PLAN 2018 651038507 2019-10-07 FAIRWAY FUNDING GROUP, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202
FAIRWAY FUNDING GROUP, INC. CASH BALANCE PLAN 2017 651038507 2018-11-14 FAIRWAY FUNDING GROUP, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202
FAIRWAY FUNDING GROUP, INC. 401(K) PLAN 2017 651038507 2018-11-16 FAIRWAY FUNDING GROUP, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522110
Sponsor’s telephone number 9418946565
Plan sponsor’s address 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202

Key Officers & Management

Name Role Address
PASCARELLA MARK J President 13514 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202
PASCARELLA HOLLY D Director 13514 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202
PASCARELLA MARK J Agent 13514 MATANZAS PLACE, LAKEWOOD RANCH, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007077 FAIRWAY FUNDING GROUP EXPIRED 2013-01-21 2018-12-31 - 7319 MERCHANT COURT, SUITE A, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 8235 Natures Way, Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2014-01-09 8235 Natures Way, Lakewood Ranch, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-05 13514 MATANZAS PLACE, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT NAME CHANGED 2004-01-07 PASCARELLA, MARK J -

Court Cases

Title Case Number Docket Date Status
FLAGSTAR BANK, FSB VS CALIBER HOME LOANS, INC., et al 4D2018-3688 2018-12-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16019611

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FLAGSTAR BANK, FSB
Role Appellant
Status Active
Representations Andrew P. Marcus
Name IRENE DZULYNSKY
Role Appellee
Status Active
Name CALIBER HOME LOANS, INC.
Role Appellee
Status Active
Name SUNSET FALLS HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Any and All Unknown Parties, etc.
Role Appellee
Status Active
Name MARK DZULYNSKY
Role Appellee
Status Active
Representations Phelan Hullinan Diamond & Jones, LLC, Jonathan L. Blackmore, Samuel Landol, Jr.
Name MORTGAGE ELECTRONIC REG. SYSTEMS
Role Appellee
Status Active
Name FAIRWAY FUNDING GROUP, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***RETURNED MAIL FOR M. DZULYNSKY ******RETURNED MAIL FOR S. DZULYNSKY ***
Docket Date 2019-03-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 15, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-02-14
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that the appellant's February 12, 2019 motion to amend case style is granted and the caption in the above-referenced case is amended as reflected above. All future filings shall reflect this change.
Docket Date 2019-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CASE STYLE
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2019-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 336 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK DZULYNSKY
Docket Date 2018-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLAGSTAR BANK, FSB
Docket Date 2018-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-15

CFPB Complaint

Complaint Id Date Received Issue Product
2238970 2016-12-07 Other Mortgage
Issue Other
Timely Yes
Company FAIRWAY FUNDING GROUP, INC
Product Mortgage
Sub Product Other mortgage
Date Received 2016-12-07
Submitted Via Postal mail
Company Response Closed with explanation
Consumer Disputed No
Date Sent To Company 2016-12-08
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided N/A
1652087 2015-11-12 Application, originator, mortgage broker Mortgage
Tags Older American
Issue Application, originator, mortgage broker
Timely No
Company FAIRWAY FUNDING GROUP, INC
Product Mortgage
Sub Product Reverse mortgage
Date Received 2015-11-12
Submitted Via Web
Company Response Closed
Consumer Disputed No
Date Sent To Company 2015-11-16
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536887006 2020-04-07 0455 PPP 8235 NATURES WAY, LAKEWOOD RANCH, FL, 34202-4216
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173500
Loan Approval Amount (current) 173500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEWOOD RANCH, MANATEE, FL, 34202-4216
Project Congressional District FL-16
Number of Employees 15
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 176786.86
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State