Entity Name: | FOX HILL FARMS UNIT TWO HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Mar 2004 (21 years ago) |
Document Number: | N04000002224 |
FEI/EIN Number | 200810401 |
Address: | 4003 Hartley Road, Jacksonville, FL, 32257, US |
Mail Address: | c/o Signature Realty, 4003 Hartley Road, Jacksonville, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Signature Realty & Mgt, Inc | Agent | 4003 Hartley Road, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
BROWN JACQUELINE | Vice President | c/o Signature Realty &Mgmt, Inc., Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
Gray Juan PDr. | President | c/o Signature Realty, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
ALEXANDER ROBIN G | Secretary | c/o Signature Realty, Jacksonville, FL, 32257 |
Name | Role | Address |
---|---|---|
Spence Fritz | Director | c/o Signature Realty, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-10-26 | 4003 Hartley Road, Jacksonville, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-26 | 4003 Hartley Road, Jacksonville, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-26 | Signature Realty & Mgt, Inc | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-26 | 4003 Hartley Road, Jacksonville, FL 32257 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-12 |
AMENDED ANNUAL REPORT | 2017-10-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State