Entity Name: | FOX CHASE HOMEOWNERS ASSOCIATION OF LAKE COUNTY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Mar 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Oct 2009 (15 years ago) |
Document Number: | N06000002593 |
FEI/EIN Number | 204448578 |
Address: | 967 Belle Oak Drive, Leesburg, FL, 34748, US |
Mail Address: | P. O. Box 490023, Leesburg, FL, 34749, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SERGIO'S PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Rivera Xavier A | Vice President | P. O. Box 490023, Leesburg, FL, 34749 |
Smith Anthony | Vice President | P. O. Box 490023, Leesburg, FL, 34749 |
Name | Role | Address |
---|---|---|
Weaver Cindy | President | P. O. Box 490023, Leesburg, FL, 34749 |
Name | Role | Address |
---|---|---|
Mendez Nelson | Director | P. O. Box 490023, Leesburg, FL, 34749 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 967 Belle Oak Drive, Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 967 Belle Oak Drive, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-21 | 967 Belle Oak Drive, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-19 | SERGIO'S PROPERTY MANAGEMENT, LLC | No data |
AMENDMENT | 2009-10-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-29 |
Reg. Agent Change | 2016-02-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State