Search icon

FAIRWAYS LOGISTICS PARTNERS, INC.

Company Details

Entity Name: FAIRWAYS LOGISTICS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: P05000158222
FEI/EIN Number 203961664
Address: 6100 St Andrews Court, Ponte Vedra Beach, FL, 32082, US
Mail Address: 6100 St Andrews Ct, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN HADDON N Agent 6100 ST ANDREWS COURT, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
ALLEN HADDON N Director 6100 ST ANDREWS COURT, PONTE VEDRA BEACH, FL, 32082
ALLEN,III WILLIAM K Director 2461 RIPPLE CREEK LANE, ORANGE PARK, FL, 32003
HOOD CHRISTOPHER Director 9913 FLOYD, OVERLAND PARK, KS, 66212

President

Name Role Address
ALLEN HADDON N President 6100 ST ANDREWS COURT, PONTE VEDRA BEACH, FL, 32082
ALLEN,III WILLIAM K President 2461 RIPPLE CREEK LANE, ORANGE PARK, FL, 32003

Chief Executive Officer

Name Role Address
ALLEN HADDON N Chief Executive Officer 6100 ST ANDREWS COURT, PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
ALLEN,III WILLIAM K Vice President 2461 RIPPLE CREEK LANE, ORANGE PARK, FL, 32003
HOOD CHRISTOPHER Vice President 9913 FLOYD, OVERLAND PARK, KS, 66212

Secretary

Name Role Address
ALLEN,III WILLIAM K Secretary 2461 RIPPLE CREEK LANE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 6100 St Andrews Court, Ponte Vedra Beach, FL 32082 No data
CHANGE OF MAILING ADDRESS 2023-10-30 6100 St Andrews Court, Ponte Vedra Beach, FL 32082 No data
CANCEL ADM DISS/REV 2006-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State