Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ST. ANDREWS FAIRWAYS, INC.

Filing Information
727752 59-1510793 10/15/1973 FL ACTIVE
Principal Address
4475 N. OCEAN BLVD.
DELRAY BEACH, FL 33483

Changed: 04/23/2007
Mailing Address
4475 N. OCEAN BLVD.
DELRAY BEACH, FL 33483

Changed: 04/23/2007
Registered Agent Name & Address TENNYSON, ROD P.A.
16167 Cadence Pass
JUPITER, FL 33478

Name Changed: 05/25/2004

Address Changed: 04/19/2022
Officer/Director Detail Name & Address

Title Director

BURGER, VAN V.
4475 N OCEAN BLVD
46D
DELRAY BEACH, FL 33483

Title Director

O'ROURKE, BRIAN
4475 N. OCEAN BLVD
45F
DELRAY BCH, FL 33483

Title Director, President

CONNOLLY, DAVID
4475 N. OCEAN BLVD.
#44B
DELRAY BCH, FL 33483

Title Director, VP

ASHLEY, PATRICK
4475 N. OCEAN BLVD
#43C
DELRAY BEACH, FL 33483

Title DIRECTOR, Secretary, Treasurer

CONNOLLY, P. BRIAN
4475 N. OCEAN BLVD. #46A
#43A
DELRAY BEACH, FL 33483

Title Director

EUTIS, WALCOTT
4475 N. OCEAN BLVD. #44D
DELRAY BEACH, FL 33483

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/05/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
03/29/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/22/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
05/25/2004 -- Reg. Agent Change View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format