Entity Name: | FOX TRACE HOUSING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jun 2011 (14 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | N11000005430 |
FEI/EIN Number |
900733568
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 North B Street, PENSACOLA, FL, 32502, US |
Mail Address: | 11 North B Street, PENSACOLA, FL, 32502, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bennett Rob | President | 11 N B Street, Pensacola, FL, 32502 |
Nixon Father Michael | Vice President | St. Dominic Catholic Church, Panama City, FL, 32405 |
Roock Juli | Secretary | 11 North B Street, Pensacola, FL, 32502 |
McQuone Kevin | Treasurer | 11 North B Street, Pensacola, FL, 32502 |
Bennett Robert C | Agent | 11 North B Street, PENSACOLA, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-03-26 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000086634. CONVERSION NUMBER 700000191577 |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | Bennett, Robert C | - |
AMENDMENT | 2018-04-09 | - | - |
AMENDMENT | 2016-12-21 | - | - |
REINSTATEMENT | 2016-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-17 | 11 North B Street, PENSACOLA, FL 32502 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-17 | 11 North B Street, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-17 | 11 North B Street, PENSACOLA, FL 32502 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-07-17 |
Amendment | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
Amendment | 2016-12-21 |
REINSTATEMENT | 2016-12-14 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-07 |
ANNUAL REPORT | 2012-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State