Search icon

FOX TAIL CREEK RESIDENTS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOX TAIL CREEK RESIDENTS' 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: 29 Oct 2001 (23 years ago)
Document Number: N01000007666
FEI/EIN Number 010564029

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

Address: c/o Cardinal Management Group Inc., 4670 Cardinal Way, Naples, FL, 34112, US
Mail Address: c/o Cardinal Management Group Inc., 4670 Cardinal Way, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cash Tim Mr. Treasurer c/o Cardinal Management Group of Florida, Naples, FL, 34112
Flugstad Jon D Vice President c/o Cardinal Management Group of Florida, Naples, FL, 34112
Coffel Kay Mr. Director c/o Cardinal Management Group of Florida, Naples, FL, 34112
Davis Greg President c/o Cardinal Management Group of Florida, Naples, FL, 34112
Lawler Nancy Secretary c/o Cardinal Management Group of Florida, Naples, FL, 34112
Cardinal Management Group Inc. Agent c/o Cardinal Management Group Inc., Naples, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 c/o Cardinal Management Group Inc., 4670 Cardinal Way, Suite 302, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2024-04-09 c/o Cardinal Management Group Inc., 4670 Cardinal Way, Suite 302, Naples, FL 34112 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Cardinal Management Group Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 c/o Cardinal Management Group Inc., 4670 Cardinal Way, Suite 302, Naples, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State