Entity Name: | FOXWOOD CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 Dec 1983 (41 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Dec 1997 (27 years ago) |
Document Number: | N00305 |
FEI/EIN Number | 59-2377580 |
Address: | 561 Foxwood Blvd, Englewood, FL 34223 |
Mail Address: | 561 Foxwood Blvd, Englewood, FL 34224 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freeman, Paul T | Agent | 3754 Cape Haze Dr, Rotonda West, FL 33947 |
Name | Role | Address |
---|---|---|
Woodring, Betsy | Vice President | 561 Foxwood Blvd, Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
Breault, Debra E. | Treasurer | 561 Foxwood Blvd, Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
St. Germain, Linda | President | 561 Foxwood Blvd, Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
Kuczynski, Debra | Director | 561 Foxwood Blvd, Englewood, FL 34223 |
Miller, John | Director | 561 Foxwood Blvd, Englewood, FL 34224 |
Rogers, Mike | Director | 561 Foxwood Blvd, Englewood, FL 34224 |
Name | Role | Address |
---|---|---|
McGall, Carol | Secretary | 561 Foxwood Blvd, Englewood, FL 34224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-02 | 561 Foxwood Blvd, Englewood, FL 34223 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 561 Foxwood Blvd, Englewood, FL 34223 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Freeman, Paul T | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 3754 Cape Haze Dr, Rotonda West, FL 33947 | No data |
AMENDED AND RESTATEDARTICLES | 1997-12-16 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1997-12-01 | No data | No data |
AMENDMENT | 1997-05-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State