Search icon

FOX CHASE WEST CONDOMINIUM NO. 3 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOX CHASE WEST CONDOMINIUM NO. 3 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 1986 (38 years ago)
Document Number: 757274
FEI/EIN Number 592107095

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US
Mail Address: 4151 Woodlands Pkwy, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Menard Deborah Vice President 4151 Woodlands Pkwy, Palm Harbor, FL, 34685
Rodriguez Roberto Treasurer 4151 Woodlands Pkwy, Palm Harbor, FL, 34685
PROACTIVE PROPERTY MANAGEMENT LLC Agent -
Elverson Sue President 4151 Woodlands Pkwy, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-11 4151 Woodlands Pkwy, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-11 4151 Woodlands Pkwy, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-07-11 4151 Woodlands Pkwy, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2017-04-28 ProActive Property Management -
REINSTATEMENT 1986-12-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-10-22 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
DAVID GERARD TORRO, DAVID JOHN TORRO, AND JENNIFER TORRO, Appellant(s) v. FOX CHASE WEST CONDOMINIUM NO 3 ASSOCIATION, INC., Appellee(s). 2D2024-1055 2024-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-000774

Parties

Name DAVID GERARD TORRO
Role Appellant
Status Active
Representations Matthew Daniel Wolf, Francis Hannon
Name DAVID JOHN TORRO
Role Appellant
Status Active
Representations Matthew Daniel Wolf, Francis Hannon
Name JENNIFER TORRO
Role Appellant
Status Active
Representations Matthew Daniel Wolf
Name FOX CHASE WEST CONDOMINIUM NO. 3 ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott Michael Gross, Gregory Sagor Grossman
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-04
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-05-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of DAVID JOHN TORRO
Docket Date 2024-05-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellant's Motion To Relinquish Jurisdiction is denied without prejudice to resubmit it following satisfaction of this court's fee order of May 6, 2024.
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of DAVID JOHN TORRO
Docket Date 2024-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOX CHASE WEST CONDOMINIUM NO 3 ASSOCIATION, INC.
Docket Date 2024-05-13
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-13
Type Misc. Events
Subtype Certificate of Service
Description Amended Certificate of Service
On Behalf Of DAVID JOHN TORRO
Docket Date 2024-05-07
Type Order
Subtype Show Cause Jurisdiction
Description Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of DAVID JOHN TORRO
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-07-11
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State