Entity Name: | FOX VALLEY HOMEOWNERS ASSOC., 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: | 25 Jun 1982 (43 years ago) |
Document Number: | 763919 |
FEI/EIN Number |
592489880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 48 FOX VALLEY DRIVE, ORANGE PARK, FL, 32073, US |
Mail Address: | P O Box 386, ORANGE PARK, FL, 32067, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stamps Tony R | President | 62 FOX VALLEY DR, ORANGE PARK, FL, 32073 |
Stamps Tony R | Director | 62 FOX VALLEY DR, ORANGE PARK, FL, 32073 |
Terry Michael J | Vice President | 5 FOX VALLEY DR, ORANGE PARK, FL, 32073 |
Terry Michael J | Director | 5 FOX VALLEY DR, ORANGE PARK, FL, 32073 |
Gross Michael | Treasurer | 48 FOX VALLEY DRIVE, ORANGE PARK, FL, 32073 |
Ulrich Nancy C | Secretary | 61 FOX VALLEY DRIVE, ORANGE PARK, FL, 32073 |
Hanson Heidi | Director | 12 FOX VALLEY DRIVE, ORANGE PARK, FL, 32073 |
Summerton-Gross Nicolle R | Director | 48 Fox Valley Drive, Orange Park, FL, 32073 |
Gross Michael | Agent | 48 Fox Valley Drive, Orange Park, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 48 FOX VALLEY DRIVE, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-18 | Gross, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 48 Fox Valley Drive, Orange Park, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2020-04-19 | 48 FOX VALLEY DRIVE, ORANGE PARK, FL 32073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State