Entity Name: | FOX VALLEY COMMONS, 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: | 31 Jul 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 2016 (9 years ago) |
Document Number: | N14000007152 |
FEI/EIN Number |
74-3119811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 593 W James Lee Blvd, CRESTVIEW, FL, 32536-5128, US |
Mail Address: | PO BOX 232, CRESTVIEW, FL, 32536, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chamberlain Floyd R | Director | 11045 Lambs Lane, Newark, OH, 43055 |
Futterer Allison | Treasurer | 236 Foxchase Way, Crestview, FL, 32536 |
THE WELTON LAW FIRM, LLC | Agent | 1020 SOUTH FERDON BLVD., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-28 | 593 W James Lee Blvd, CRESTVIEW, FL 32536-5128 | - |
CHANGE OF MAILING ADDRESS | 2019-06-03 | 593 W James Lee Blvd, CRESTVIEW, FL 32536-5128 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-03 | THE WELTON LAW FIRM, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-03 | 1020 SOUTH FERDON BLVD., CRESTVIEW, FL 32536 | - |
REINSTATEMENT | 2016-03-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-05 |
Reg. Agent Change | 2019-06-03 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State