Entity Name: | FAIRWAY TITLE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 11 May 2016 (9 years ago) |
Document Number: | P16000042221 |
FEI/EIN Number | 81-2655176 |
Address: | 5237 Summerlin Commons Blvd, suite 225, FORT MYERS, FL 33907 |
Mail Address: | 5237 Summerlin Commons Blvd, suite 225, FORT MYERS, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONATHAN, MANETTA | Agent | 5237 Summerlin Commons Blvd, suite 225, FORT MYERS, FL 33907 |
Name | Role | Address |
---|---|---|
BREADMORE, JOHN | President | 1325 SE 47th Street, Suite F, CAPE CORAL, FL 33904 |
Name | Role | Address |
---|---|---|
MANETTA, JONATHAN | Vice President | 15634, ANGELICA DR ALVA, FL 33920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 5237 Summerlin Commons Blvd, suite 225, FORT MYERS, FL 33907 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-04 | 5237 Summerlin Commons Blvd, suite 225, FORT MYERS, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2019-06-04 | 5237 Summerlin Commons Blvd, suite 225, FORT MYERS, FL 33907 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | JONATHAN, MANETTA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-01-31 |
Domestic Profit | 2016-05-11 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State