Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAY WOODS OF CROSS CREEK CONDOMINIUM ASSOCIATION, INC.

Filing Information
N21406 59-2874696 06/30/1987 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/26/1995 NONE
Principal Address
1314 Cape Coral Pkwy E
SUITE 205
Cape Coral, FL 33904

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

Changed: 04/24/2019
Registered Agent Name & Address 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
Registered Agent Resigned: 01/08/2015
Officer/Director Detail Name & Address

Title President

Jeff, Cason
PO BOX 152930
Cape Coral, FL 33915

Title Secretary, Treasurer

Gibbons, Christine
PO BOX 152930
Cape Coral, FL 33915

Title VP

Smith, Pamela
PO BOX 152930
Cape Coral, FL 33915

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

Document Images
02/15/2024 -- 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
03/29/2017 -- 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
01/08/2015 -- Reg. Agent Resignation View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/22/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/28/2007 -- ANNUAL REPORT View image in PDF format
03/24/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/06/2004 -- ANNUAL REPORT 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
10/29/2001 -- Reg. Agent Change View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format