Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAY OAKS CONDOMINIUM, INC.

Filing Information
721465 59-1428805 08/04/1971 FL ACTIVE AMENDMENT 03/05/2018 NONE
Principal Address
245 AMHERST AVE.
SARASOTA, FL 34232

Changed: 10/01/2008
Mailing Address
245 AMHERST AVE.
SARASOTA, FL 34232

Changed: 10/01/2008
Registered Agent Name & Address TAYLOR, MARY H
245 AMHERST AVE.
SARASOTA, FL 34232

Name Changed: 11/06/2017

Address Changed: 10/01/2008
Officer/Director Detail Name & Address

Title President

KIGER, MARY ANN
245 Amherst Avenue
Sarasota, FL 34232

Title VP, Secretary

CONKLIN, MICHAEL S
245 Amherst Avenue
Sarasota, FL 34232

Title Treasurer

KUSHMORE, ROLAND F, Jr.
245 Amherst Avenue
Sarasota, FL 34232

Title Director

LOPATINSKY, ERIKA
245 Amherst Avenue
Sarasota, FL 34232

Title Other, Board Administrator

TAYLOR, MARY HOLGATE
245 Amherst Avenue
Sarasota, FL 34232

Annual Reports
Report YearFiled Date
2021 04/28/2021
2022 06/22/2022
2023 06/28/2023

Document Images
06/28/2023 -- ANNUAL REPORT View image in PDF format
06/22/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
05/15/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/05/2018 -- Amendment View image in PDF format
11/30/2017 -- Amendment View image in PDF format
11/06/2017 -- Amendment View image in PDF format
11/06/2017 -- Reg. Agent Change View image in PDF format
06/23/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
02/23/2016 -- ANNUAL REPORT View image in PDF format
11/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
01/20/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
10/12/2009 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
10/01/2008 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
09/20/2006 -- Reg. Agent Change View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
01/24/2003 -- ANNUAL REPORT View image in PDF format
03/04/2002 -- Amendment View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/26/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
08/12/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format