Search icon

FOXMEADOW CIVIC ASSOCIATION, INC.

Company Details

Entity Name: FOXMEADOW CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Aug 1978 (47 years ago)
Document Number: 743896
FEI/EIN Number 59-3127228
Address: 4241 SADDLEHORN TRAIL, MIDDLEBURG, FL 32068
Mail Address: P.O. BOX 623, MIDDLEBURG, FL 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Hellmuth, Martha P Agent 4241 SADDLEHORN TRAIL, MIDDLEBURG, FL 32068

President

Name Role Address
Hellmuth, Martha P President 4241 Saddlehorn Trl, MIDDLEBURG, FL 32068

Director

Name Role Address
Hellmuth, Martha P Director 4241 Saddlehorn Trl, MIDDLEBURG, FL 32068
Berlin, Lynette Director 1147 Cactus Cut, MIDDLEBURG, FL 32068
MORGAN, VIRGINIA Director 4308 POWDERHORN CT, MIDDLEBURG, FL 32068
Ursery, Michelle Director 7201 Cottonwood Ct, MIDDLEBURG, FL 32068
Massey, Tina Director 1023 Coachmans Pl, Middleburg, FL 32068
Hering, Sharon Director 1063 Cactus Cut Rd, Middleburg, FL 32068

Treasurer

Name Role Address
Berlin, Lynette Treasurer 1147 Cactus Cut, MIDDLEBURG, FL 32068

Secretary

Name Role Address
MORGAN, VIRGINIA Secretary 4308 POWDERHORN CT, MIDDLEBURG, FL 32068

2nd VP

Name Role Address
Ursery, Michelle 2nd VP 7201 Cottonwood Ct, MIDDLEBURG, FL 32068

1st VP

Name Role Address
Massey, Tina 1st VP 1023 Coachmans Pl, Middleburg, FL 32068

Corresponding Secretary

Name Role Address
Hering, Sharon Corresponding Secretary 1063 Cactus Cut Rd, Middleburg, FL 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 4241 SADDLEHORN TRAIL, MIDDLEBURG, FL 32068 No data
REGISTERED AGENT NAME CHANGED 2017-03-22 Hellmuth, Martha P No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 4241 SADDLEHORN TRAIL, MIDDLEBURG, FL 32068 No data
CHANGE OF MAILING ADDRESS 2010-01-11 4241 SADDLEHORN TRAIL, MIDDLEBURG, FL 32068 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State