Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAY VILLAS, INC.

Filing Information
724219 59-1515952 08/29/1972 FL ACTIVE
Principal Address
390 N. ORANGE AVE.
STE 2300
ORLANDO, FL 32801

Changed: 01/31/2022
Mailing Address
390 N. ORANGE AVE.
STE 2300
ORLANDO, FL 32801

Changed: 01/31/2022
Registered Agent Name & Address STONE, JEFF A, ESQ
C/O BLACKBIRD LAW, P.A.
390 N. ORANGE AVE. STE 2300
ORLANDO, FL 32801

Name Changed: 03/03/2021

Address Changed: 03/03/2021
Officer/Director Detail Name & Address

Title President

Rosen, Edna
390 N. ORANGE AVE.
STE 2300
ORLANDO, FL 32801

Title Treasurer

Dalzell, Mary
390 N. ORANGE AVE.
STE 2300
ORLANDO, FL 32801

Title VP

Williams, Tim
390 N. ORANGE AVE.
STE 2300
ORLANDO, FL 32801

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/29/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
05/23/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
12/12/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/13/2019 -- ANNUAL REPORT View image in PDF format
08/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
01/11/2014 -- ANNUAL REPORT View image in PDF format
08/21/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- Reg. Agent Resignation View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
02/06/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
01/28/2002 -- Reg. Agent Change View image in PDF format
12/21/2001 -- Reg. Agent Resignation View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format