Detail by Entity Name

Florida Not For Profit Corporation

FAIRFIELD'S BAY ISLAND COVE, INC.

Filing Information
N29536 59-2965064 12/05/1988 FL ACTIVE
Principal Address
4003 HARLTEY RD
JACKSONVILLE, FL 32257

Changed: 04/12/2004
Mailing Address
4003 HARLTEY RD
JACKSONVILLE, FL 32257

Changed: 04/12/2004
Registered Agent Name & Address CANTRELL, BRYAN
4003 HARLTEY RD
JACKSONVILLE, FL 32257

Name Changed: 01/31/2007

Address Changed: 01/31/2007
Officer/Director Detail Name & Address

Title P

TUNSTALL, BILL
4003 HARTLEY ROAD
JACKSONVILLE, FL 32257

Title Treasurer

GLEASON, DAVID
4003 HARTLEY ROAD
JACKSONVILLE, FL 32257

Title Secretary

SANBORN, KATHERINE
4003 HARTLEY ROAD
JACKSONVILLE, FL 32257

Title VP

Barncastle, Bob
4003 HARLTEY RD
JACKSONVILLE, FL 32257

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 03/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
02/13/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
02/16/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- Reg. Agent Change View image in PDF format
06/02/2000 -- Reg. Agent Resignation View image in PDF format
05/30/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format