Entity Name: | FOXMOOR OF FOXFIRE CONDOMINIUM I 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: | 01 Mar 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2023 (2 years ago) |
Document Number: | N01728 |
FEI/EIN Number |
592452629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR, S #215, NAPLES, FL, 34104, US |
Mail Address: | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR, S #215, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RESORT MANAGEMENT LLC | Agent | - |
FERGUSON WILLIAM | Vice President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
FINIZIO FRANK | Treasurer | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Hamburger William | Director | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
STORACE LARRY | President | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
KRAFT ROBERT | Secretary | C/O RESORT MANAGEMENT, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR, S #215, NAPLES, FL 34104 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-15 | RESORT MANAGEMENT | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR, S #215, NAPLES, FL 34104 | - |
CHANGE OF MAILING ADDRESS | 2009-04-15 | C/O RESORT MANAGEMENT, 2685 HORSESHOE DR, S #215, NAPLES, FL 34104 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-11 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State