Search icon

FOX GLEN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOX GLEN HOMEOWNERS' 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 Nov 1982 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: 765910
FEI/EIN Number 261503436

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

Address: 1708 CORDELL DRIVE, Tallahassee, FL, 32303, US
Mail Address: P. O. BOX 3621, TALLAHASSEE, FL, 32315, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANWAY GABRIEL G President P.O. BOX 10465, TALLAHASSEE, FL, 32302
BOONE JASON Director P O BOX 3621, TALLAHASSEE, FL, 32315
PARSONS GEORGE Director P O BOX 3621, TALLAHASSEE, FL, 32315
Association Management Support &Services L Agent 1410 PIEDMONT DRIVE E, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Association Management Support &Services LLC c/o Melisa Smith -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 1708 CORDELL DRIVE, Tallahassee, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1410 PIEDMONT DRIVE E, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2023-04-06 1708 CORDELL DRIVE, Tallahassee, FL 32303 -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-24 - -
REINSTATEMENT 1986-04-23 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -
NAME CHANGE AMENDMENT 1984-01-19 FOX GLEN HOMEOWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2019-05-01
Amendment 2019-04-24
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State