Entity Name: | THE HUNT CLUB AT FOX POINT OWNER'S 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: | 14 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2017 (8 years ago) |
Document Number: | N03000006052 |
FEI/EIN Number |
043785272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4420 SW 58th Court, OCALA, FL, 34474, US |
Mail Address: | P. O. Box 772592, OCALA, FL, 34477-2592, US |
ZIP code: | 34474 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Della Volpe Michael | President | 4280 SW 58th Ave, OCALA, FL, 34474 |
MINER KEVIN | Treasurer | 4420 SW 58TH COURT, OCALA, FL, 34474 |
LAWROSKI GREG | Director | 5745 SW 43rd St. Rd., OCALA, FL, 34474 |
GORDON KATHY | Director | PO BOX 770584, Ocala, FL, 34477 |
GEDMAN JAKE | Director | 5750 SW 43rd Street Road, Ocala, FL, 34474 |
SOTO NANCY | Director | 4845 SW 43rd St. Rd., Ocala, FL, 34474 |
MINER KEVIN | Agent | 4420 SW 58th Court, Ocala, FL, 34474 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-07 | 4420 SW 58th Court, OCALA, FL 34474 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | MINER, KEVIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-07 | 4420 SW 58th Court, Ocala, FL 34474 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 4420 SW 58th Court, OCALA, FL 34474 | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2003-08-12 | THE HUNT CLUB AT FOX POINT OWNER'S ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-05 |
REINSTATEMENT | 2017-05-01 |
ANNUAL REPORT | 2004-08-30 |
Amended/Restated Article/NC | 2003-08-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State