Search icon

FAIRWAY PRESERVE APARTMENTS AT OLDE CYPRESS, INC. - Florida Company Profile

Company Details

Entity Name: FAIRWAY PRESERVE APARTMENTS AT OLDE CYPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRWAY PRESERVE APARTMENTS AT OLDE CYPRESS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P98000082932
FEI/EIN Number 593536892

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

Address: 1120 GALLEON DRIVE, NAPLES, FL, 34102, US
Mail Address: 1120 GALLEON DRIVE, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINKELSTEIN EDWARD S Trustee 17842 ARGYLL TERR., BOCA RATON, FL, 33490
POTESTIO FRANK PJR. Director 1120 GALLEON DRIVE, NAPLES, FL, 34102
FINKELSTEIN MORTON MTRUST Director 17079 DARLINGTON CT, BOCA RATON, FL, 33496
FINKELSTEIN RALEIGH J Director 252 PEARL NW UNIT 7D, GRAND RAPIDS, MI, 49503
CONROY J. THOMAS III Agent 2210 VANDERBILT BEACH RD., NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 1120 GALLEON DRIVE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2012-04-27 1120 GALLEON DRIVE, NAPLES, FL 34102 -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 2210 VANDERBILT BEACH RD., STE 1201, NAPLES, FL 34105 -
AMENDMENT 2002-06-19 - -

Documents

Name Date
REINSTATEMENT 2013-10-24
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State