Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAY WOODS OF CROSS CREEK II CONDOMINIUM ASSOCIATION, INC.

Filing Information
N22295 65-0032899 08/31/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/26/1995 NONE
Principal Address
Coastal Association Services, LLC
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

Changed: 04/24/2019
Mailing Address
Coastal Association Services, LLC
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

Changed: 04/24/2019
Registered Agent Name & Address Coastal Association Services, LLC
Coastal Association Services, LLC
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

Name Changed: 04/24/2019

Address Changed: 04/24/2019
Officer/Director Detail Name & Address

Title President

Hamel, Bruce
Coastal Association Services, LLC
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

Title Secretary, Treasurer

Jahnke, Carl
Coastal Association Services, LLC
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

Title Director

Gall, Mary Ann
Coastal Association Services, LLC
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

Title Director

Caballero, Corinne
Coastal Association Services, LLC
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 03/27/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
03/27/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
05/05/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
09/26/2001 -- Reg. Agent Change View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
04/18/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format