Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAY OAKS HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N29759 59-2929220 12/16/1988 FL ACTIVE
Principal Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 04/01/2022
Mailing Address
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Changed: 04/01/2022
Registered Agent Name & Address SENTRY MANAGEMENT INC
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Name Changed: 04/01/2022

Address Changed: 04/01/2022
Officer/Director Detail Name & Address

Title President, Director

CROWE, KAREN
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title VP, Director

GULLEY, ALRECIA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Secretary, Director

STEPHENSON, TANYA
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Treasurer, Director

BERRETA, KIM
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

DINICOLA, JAMIE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

STEVENS, BILLY
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Title Director

PELLICANO, ANNETTE
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 04/02/2023
2024 04/07/2024

Document Images
04/07/2024 -- ANNUAL REPORT View image in PDF format
04/02/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
10/18/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- Reg. Agent Resignation View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
04/10/2011 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- Reg. Agent Resignation View image in PDF format
05/07/2010 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- Reg. Agent Resignation View image in PDF format
01/08/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
08/01/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
06/12/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format