Search icon

FAIRWAYS RESORT, INC.

Company Details

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

Agent

Name Role Address
SALA, A. ROSEMARY Agent 104 CRANDON BLVD, STE 300, KEY BISCAYNE, FL 33149

President

Name Role Address
BRACKE, HELMUT President 103 PALM RIVER RD, NAPLES, FL

Treasurer

Name Role Address
BRACKE, HELMUT Treasurer 103 PALM RIVER RD, NAPLES, FL

Vice President

Name Role Address
BRACKE, ELSBETH Vice President 103 PALM RIVER RD, NAPLES, FL

Secretary

Name Role Address
BRACKE, ELSBETH Secretary 103 PALM RIVER RD, NAPLES, FL

Events

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

Documents

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