Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWINDS COVE CONDOMINIUM ASSOCIATION OF HUTCHINSON ISLAND, INC.

Filing Information
744239 59-1950642 09/12/1978 FL ACTIVE
Principal Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/08/2015
Mailing Address
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 35994

Changed: 02/11/2011
Registered Agent Name & Address SHEA, BARBARA
1111 SE FEDERAL HWY SUITE 100
STUART, FL 34994

Name Changed: 04/08/2015

Address Changed: 03/14/2005
Officer/Director Detail Name & Address

Title President

Peterson, Gary
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title VP

Kreischer, Jim
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Secretary

NACERINO, GINNY
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Treasurer

GUTHRIE, DAN
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Director

Popovich, Lynn
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/29/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
02/11/2011 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/28/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
08/24/1998 -- Reg. Agent Change View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
05/30/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- ANNUAL REPORT View image in PDF format