Entity Name: | FOXMOOR CONDOMINIUM, 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: | 23 Feb 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 1996 (28 years ago) |
Document Number: | N01627 |
FEI/EIN Number |
592401573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4516 NW 23RD AVE, GAINESVILLE, FL, 32606, US |
Address: | C/O WATSON REALTY CORP, 4516 NW 23RD AVE, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDIK JAN | President | 3600 SW 19TH AVE. UNIT #13, GAINESVILLE, FL, 32607 |
GUFFIN DEREK | Vice President | 3600 SW 19TH AVE UNIT #32, GAINESVILLE, FL, 32607 |
WIXO STEPHANIE | Secretary | 1205 NW 106th Street, GAINESVILLE, FL, 32606 |
Ocariz Austin | Treasurer | 3600, Gainesville, FL, 32607 |
POLLARD FRANCES C | Agent | C/O WATSON REALTY CORP, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-04-22 | C/O WATSON REALTY CORP, 4516 NW 23RD AVE, GAINESVILLE, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-22 | C/O WATSON REALTY CORP, 4516 NW 23RD AVE, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2005-04-22 | C/O WATSON REALTY CORP, 4516 NW 23RD AVE, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-22 | POLLARD, FRANCES C | - |
REINSTATEMENT | 1996-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1993-06-16 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State