Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWINDS COVE III CONDOMINIUM ASSOCIATION, INC.

Filing Information
767959 59-2307757 04/14/1983 FL ACTIVE
Principal Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/08/2015
Mailing Address
1111 SE FEDERAL HWY
STE 100
STUART, FL 34994

Changed: 03/14/2005
Registered Agent Name & Address CORNETT, JANE, Esq.
BECKER & POLIAKOFF
759 SW FEDERAL HWY.
SUITE 213
STUART, FL 34994

Name Changed: 03/20/2019

Address Changed: 03/20/2019
Officer/Director Detail Name & Address

Title President

SECORD, SUSAN
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title VP

Mormile, Keith
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Treasurer

Friedrich, David
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Secretary

Russo, Richard
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Director

ROsen, Toni
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/22/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- 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
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/19/2017 -- 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
04/01/2014 -- 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
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/26/1998 -- Reg. Agent Change View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
02/20/1995 -- ANNUAL REPORT View image in PDF format