Search icon

FOXMOOR CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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