Search icon

FOXCROFT HOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXCROFT HOMES HOMEOWNERS 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: 23 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: N12000010064
FEI/EIN Number 46-1829673

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

Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, MIRAMAR, FL, 33025, US
Mail Address: c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE MARCELLO President 10112 USA Today Way, MIRAMAR, FL, 33025
RIVERO CARLOS L Treasurer 10112 USA Today Way, MIRAMAR, FL, 33025
MORLANNE ALEXANDER J Secretary 10112 USA Today Way, MIRAMAR, FL, 33025
Lopez Gladyelit Agent c/o ASSOCIATION SERVICES OF FLORIDA, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000107495 WATERVIEW HOMES HOMEOWNERS ASSOCIATION EXPIRED 2012-11-06 2017-12-31 - 135 SAN LORENZO AVE. SUITE 740, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-07 Lopez, Gladyelit -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, MIRAMAR, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-31 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-01-31 c/o ASSOCIATION SERVICES OF FLORIDA, 10112 USA TODAY WAY, MIRAMAR, FL 33025 -
AMENDMENT 2016-10-27 - -

Court Cases

Title Case Number Docket Date Status
TREON CHRISTOPHER CUMMINGS VS FOXCROFT HOMES HOMEOWNERS ASSOCIATION, INC. d/b/a WATERVIEW HOMES HOMEOWNERS ASSOCIATION 4D2022-2171 2022-08-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21011293

Parties

Name Treon Christopher Cummings
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FOXCROFT HOMES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Deborah S. Sugarman, Karen Green
Name Waterview Homes Homeowners Association
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry -- Returned Mail for AA
Docket Date 2022-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-11-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 28, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ (531 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2022-08-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ TREON CHRISTOPHER CUMMINGS
On Behalf Of Clerk - Broward
Docket Date 2022-08-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Treon Christopher Cummings
Docket Date 2022-08-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-11-24
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State