Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAY BAY III ASSOCIATION, INC.

Filing Information
N11239 65-0024352 09/23/1985 FL ACTIVE AMENDMENT 04/03/1992 NONE
Principal Address
2120 HARBOURSIDE DRIVE
MANAGEMENT OFFICE
LONGBOAT KEY, FL 34228

Changed: 03/23/2010
Mailing Address
2120 HARBOURSIDE DRIVE
MANAGEMENT OFFICE
LONGBOAT KEY, FL 34228

Changed: 03/23/2010
Registered Agent Name & Address Longboat Private Services
595 Bay Isles Rd
Ste 225
Longboat Key, FL 34228

Name Changed: 03/22/2022

Address Changed: 03/22/2022
Officer/Director Detail Name & Address

Title President

ROSICA, GABE
2120 HARBOURSIDE DRIVE #625
LONGBOAT KEY, FL 34228

Title Treasurer

Blaney, Charlotte
2110 HARBORSIDE #524
LONGBOAT KEY, FL 34428

Title Secretary

Chandler, Marcus
2120 HARBOURSIDE DR. #647
LONGBOAT KEY, FL 34228

Title VP

Stepp, Tali
2110 HARBOURSIDE DR #531
LONGBOAT KEY, FL 34228

Title Asst. Treasurer

Krepela, Ed
2110 HARBOURSIDE DRIVE #522
MANAGEMENT OFFICE
LONGBOAT KEY, FL 34228

Title Asst. Secretary

Novak, David
595 Bay Isles Rd.
Suite 225
Longboat Key, FL 34228

Title Director

Amberson, Jay
2120 Harbourside Dr., #658
longboat, FL 34228

Title Director

Parent, John
2120 Harbourside Dr, #645
Longboat Key, FL 34228

Annual Reports
Report YearFiled Date
2023 04/06/2023
2024 03/28/2024
2024 03/29/2024

Document Images
03/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/28/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
11/08/2021 -- Reg. Agent Change View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/20/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- Reg. Agent Change View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- Reg. Agent Change View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/24/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format