Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAIRWAY SPRINGS HOMEOWNERS ASSOCIATION, INC.

Filing Information
768823 59-2318151 06/09/1983 FL ACTIVE AMENDMENT 11/29/1983 NONE
Principal Address
4131 Gunn Highway
Tampa, FL 33618

Changed: 09/23/2024
Mailing Address
4131 Gunn Highway
Tampa, FL 33618

Changed: 09/23/2024
Registered Agent Name & Address Greenberg Nikoloff P.A.
1964 Bayshore Blvd.
Suite A
Dunedin, FL 34698

Name Changed: 09/23/2024

Address Changed: 09/23/2024
Registered Agent Resigned: 08/02/2024
Officer/Director Detail Name & Address

Title President, Director

DUNCAN, MICHAEL
4131 Gunn Highway
Tampa, FL 33618

Title VP, Director

POLAND, STEVE
4131 Gunn Highway
Tampa, FL 33618

Title Secretary, Director

RICHTER, JENNIFER
4131 Gunn Highway
Tampa, FL 33618

Title Treasurer, Director

WOODS, CAROL
4131 Gunn Highway
Tampa, FL 33618

Title Director

POLUKOFF, JACOB
4131 Gunn Highway
Tampa, FL 33618

Title Director

BLACKBURN, DANA
4131 Gunn Highway
Tampa, FL 33618

Title Director

CESAREK, BOB
4131 Gunn Highway
Tampa, FL 33618

Title Director

STOCKS, RICHARD
4131 Gunn Highway
Tampa, FL 33618

Annual Reports
Report YearFiled Date
2023 04/06/2023
2024 04/22/2024
2024 09/23/2024

Document Images
09/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2024 -- Reg. Agent Resignation View image in PDF format
04/22/2024 -- ANNUAL REPORT View image in PDF format
10/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
12/16/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- ANNUAL REPORT View image in PDF format
08/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
06/12/2012 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
11/22/2010 -- Reg. Agent Change View image in PDF format
02/27/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- Reg. Agent Change View image in PDF format
08/23/2007 -- ANNUAL REPORT View image in PDF format
06/02/2006 -- ANNUAL REPORT View image in PDF format
01/10/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
06/02/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format