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 |
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 |
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 | - | - |
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