Search icon

FOXFIRE COMMUNITY ASSOCIATION OF COLLIER COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FOXFIRE COMMUNITY ASSOCIATION OF COLLIER COUNTY, 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 Jan 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 1994 (31 years ago)
Document Number: N01142
FEI/EIN Number 592427765

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

Address: 1030 Kings Way, Naples, FL, 34104, US
Mail Address: 1030 Kings Way, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOXFIRE COMMUNITY ASSOCIATION OF COLLIER COUNTY, INC. 401(K) PLAN 2023 592427765 2024-09-30 FOXFIRE COMMUNITY ASSOCIATION OF COLLIER COUNTY, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 813000
Sponsor’s telephone number 2396433139
Plan sponsor’s address 1030 KINGS WAY, NAPLES, FL, 34104

Key Officers & Management

Name Role Address
Gerity Ray Vice President 1318 Foxbrush Court, Naples, FL, 34104
Murphy Barry President 473 Fox Den Circle, Naples, FL, 34104
Saunders Roger Director 1211 Kings Way, Naples, FL, 34104
Szafraniec Christine Director 5469 Fox Hollow Drive, Naples, FL, 34104
Battista Michael Treasurer 320 Foxtail Court, Naples, FL, 34104
Callanan Chad Secretary 5463 Fox Hollow Drive, Naples, FL, 34104
Shea Donald J Agent 1030 Kings Way, Naples, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092187 FOXFIRE GOLF & COUNTRY CLUB ACTIVE 2018-08-18 2028-12-31 - 1030 KINGS WAY, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1030 Kings Way, Naples, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1030 Kings Way, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2023-03-02 1030 Kings Way, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2013-02-14 Shea, Donald J -
AMENDMENT 1994-02-03 - -
AMENDED AND RESTATEDARTICLES 1993-01-21 - -
REINSTATEMENT 1986-09-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA DEPARTMENT OF LEGAL AFFAIRS, Appellant v. DONALD J. SHEA, FOXFIRE COMMUNITY ASSOCIATION OF COLLIER COUNTY, INC., STEPHEN P. RICHARDSON, DONALD J. SHEA, and STEPHEN P. RICHARDSON, Appellees. 6D2024-1671 2024-08-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-2281

Parties

Name FLORIDA DEPARTMENT OF LEGAL AFFAIRS
Role Appellant
Status Active
Representations Carrol Cherry Eaton, Ashley Moody
Name DONALD J. SHEA
Role Appellee
Status Active
Representations Kimberly Swanson, Edward K Cheffy
Name FOXFIRE COMMUNITY ASSOCIATION OF COLLIER COUNTY, INC.
Role Appellee
Status Active
Representations Kimberly Swanson, Edward K Cheffy
Name STEPHEN P. RICHARDSON
Role Appellee
Status Active
Representations Kimberly Swanson, Edward K Cheffy
Name Hon. Lauren L Brodie
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal - BRODIE - REDACTED - 960 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-08-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of FLORIDA DEPARTMENT OF LEGAL AFFAIRS
View View File
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2025-01-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of FLORIDA DEPARTMENT OF LEGAL AFFAIRS
Docket Date 2024-12-27
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State