Search icon

FOX HAVEN OF FOXFIRE CONDOMINIUM IV ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOX HAVEN OF FOXFIRE CONDOMINIUM IV 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: 30 Jul 1985 (40 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 May 2014 (11 years ago)
Document Number: N10471
FEI/EIN Number 592672807

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: C/O NEWELL PROPERTY MANAGEMENT CORPORATION, 5435 JAEGER ROAD #4, Naples, FL, 34109, US
Address: Newell Property Management Corporation, 5435 Jaeger Rd #4, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE GREGORY President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
MCDERMOTT DAVID Secretary C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
ROSINSKI RICHARD Treasurer C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
Yagiello Stan Director C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
BARREY MAUREEN Vice President C/O NEWELL PROPERTY MANAGEMENT CORPORATION, Naples, FL, 34109
NEWELL PROPERTY MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 Newell Property Management Corporation, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-05-03 Newell Property Management Corporation, 5435 Jaeger Rd #4, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-05-03 Newell Property Management Corporation -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 5435 JAEGER RD. #4, NAPLES, FL 34109 -
AMENDED AND RESTATEDARTICLES 2014-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State