Search icon

THE HUNT CLUB AT FOX POINT OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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