Entity Name: | FAIRWAYS RESORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 11 Dec 1990 (34 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | S17488 |
FEI/EIN Number | 65-0232061 |
Address: | 103 PALM RIVER BLVD, NAPLES, FL 34110 |
Mail Address: | 103 PALM RIVER BLVD, NAPLES, FL 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SALA, A. ROSEMARY | Agent | 104 CRANDON BLVD, STE 300, KEY BISCAYNE, FL 33149 |
Name | Role | Address |
---|---|---|
BRACKE, HELMUT | President | 103 PALM RIVER RD, NAPLES, FL |
Name | Role | Address |
---|---|---|
BRACKE, HELMUT | Treasurer | 103 PALM RIVER RD, NAPLES, FL |
Name | Role | Address |
---|---|---|
BRACKE, ELSBETH | Vice President | 103 PALM RIVER RD, NAPLES, FL |
Name | Role | Address |
---|---|---|
BRACKE, ELSBETH | Secretary | 103 PALM RIVER RD, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-11 | 103 PALM RIVER BLVD, NAPLES, FL 34110 | No data |
CHANGE OF MAILING ADDRESS | 1998-02-11 | 103 PALM RIVER BLVD, NAPLES, FL 34110 | No data |
NAME CHANGE AMENDMENT | 1992-06-25 | FAIRWAYS RESORT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-12 | SALA, A. ROSEMARY | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-12 | 104 CRANDON BLVD, STE 300, KEY BISCAYNE, FL 33149 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-01-17 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State