Search icon

FOX HAVEN OF FOXFIRE CONDOMINIUM III ASSOCIATION, INC.

Company Details

Entity Name: FOX HAVEN OF FOXFIRE CONDOMINIUM III ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Nov 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2024 (a year ago)
Document Number: N12235
FEI/EIN Number 59-2778990
Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215, NAPLES, FL 34104
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

President

Name Role Address
NEILL, WILLIAM President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Vice President

Name Role Address
EMERSON, RICHARD Vice President C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Secretary

Name Role Address
WHITT, PATRICIA Secretary C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Director

Name Role Address
Shipman, Robert Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104
Lynch, Anne Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104
Conahan, Francis Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104
Prestone, William Director C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215 NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-16 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2011-04-21 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S #215, NAPLES, FL 34104 No data

Documents

Name Date
REINSTATEMENT 2024-01-23
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 2017-02-27
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State