Search icon

FOXMOOR OF FOXFIRE CONDOMINIUM II ASSOCIATION, INC.

Company Details

Entity Name: FOXMOOR OF FOXFIRE CONDOMINIUM II ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Sep 1984 (40 years ago)
Document Number: N05356
FEI/EIN Number 59-2521659
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
DIMARTINO, JOHN President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215 NAPLES, FL 34104

Secretary

Name Role Address
Yarcho, Elizabeth Secretary C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215 NAPLES, FL 34104

Director

Name Role Address
TIERNEY, MATT Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215 NAPLES, FL 34104
Kelly, Kathy Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215 NAPLES, FL 34104
Richardson, Roberta Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215 NAPLES, FL 34104

Vice President

Name Role Address
Short, Don Vice President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215 NAPLES, FL 34104

Treasurer

Name Role Address
Shultz, Skip Treasurer C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2020-06-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-06-12 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR S #215, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

Date of last update: 04 Feb 2025

Sources: Florida Department of State