Entity Name: | FOX CHASE WEST PROPERTY OWNERS 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: | 15 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Jul 2014 (11 years ago) |
Document Number: | 757281 |
FEI/EIN Number |
592107071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 Tampa Road, Palm Harbor, FL, 34684, US |
Mail Address: | 2626 Tampa Road, Palm Harbor, FL, 34684, US |
ZIP code: | 34684 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ringelspaugh Tony | President | 2626 Tampa Road, Palm Harbor, FL, 34684 |
Smith Gregory | Vice President | 2626 Tampa Road, Palm Harbor, FL, 34684 |
Smith Gregory | Director | 2626 Tampa Road, Palm Harbor, FL, 34684 |
ELVERSON CAROLYN SUE | Treasurer | 2626 Tampa Road, Palm Harbor, FL, 34684 |
Cuevas Sharon | Director | 2626 Tampa Road, Palm Harbor, FL, 34684 |
KLUBES JUDI | Director | 2626 Tampa Road, Palm Harbor, FL, 34684 |
Shotts Paula | Secretary | 2626 Tampa Road, Palm Harbor, FL, 34684 |
MALLER KAREN | Agent | 490 1st Avenue S., St. Petersburg, FL, 33701 |
Ringelspaugh Tony | Director | 2626 Tampa Road, Palm Harbor, FL, 34684 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-09-05 | 2626 Tampa Road, Suite 203, Palm Harbor, FL 34684 | - |
CHANGE OF MAILING ADDRESS | 2023-09-05 | 2626 Tampa Road, Suite 203, Palm Harbor, FL 34684 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-12 | 490 1st Avenue S., Suite 700, St. Petersburg, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-12 | MALLER, KAREN | - |
REINSTATEMENT | 2014-07-08 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2014-04-04 | - | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-09-05 |
AMENDED ANNUAL REPORT | 2023-05-12 |
AMENDED ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State