Search icon

FOXMOOR OF FOXFIRE CONDOMINIUM IV ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXMOOR OF FOXFIRE CONDOMINIUM IV 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: 11 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: N02478
FEI/EIN Number 59-2452621

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

Address: C/O Home Encounter HECM, 12906 Tampa Oaks Blvd ste 100, Temple Terrace, FL, 33637, US
Mail Address: C/O Home Encounter HECM, 12906 Tampa Oaks Blvd ste 100, Temple Terrace, FL, 33637, US
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURAN RAYMOND President C/O Home Encounter HECM, Temple Terrace, FL, 33637
SCHLIERF MICHAEL Secretary C/O Home Encounter HECM, Temple Terrace, FL, 33637
Skelly Margarett Vice President C/O Home Encounter HECM, Temple Terrace, FL, 33637
Adduci Vincent Director C/O Home Encounter HECM, Temple Terrace, FL, 33637
Casciaro Louis Director C/O Home Encounter HECM, Temple Terrace, FL, 33637
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 C/O Home Encounter HECM, 12906 Tampa Oaks Blvd ste 100, Temple Terrace, FL 33637 -
CHANGE OF MAILING ADDRESS 2024-06-04 C/O Home Encounter HECM, 12906 Tampa Oaks Blvd ste 100, Temple Terrace, FL 33637 -
REGISTERED AGENT NAME CHANGED 2024-06-04 Home Encounter HECM -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 12906 Tampa Oaks Blvd ste 100, Temple Terrace, FL 33637 -
REINSTATEMENT 2024-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
REINSTATEMENT 2024-03-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State