Search icon

FOX TRACE HOUSING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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