Entity Name: | FOX CHASE WEST CONDOMINIUM NO. 9 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: | 13 May 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Dec 1998 (26 years ago) |
Document Number: | N14901 |
FEI/EIN Number |
592743646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
Mail Address: | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVE KELLY | President | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVE KELLY | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
SLONE KRISSA | Secretary | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
SLONE KRISSA | Treasurer | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
SLONE KRISSA | Director | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
LOVETERE JULIE | Agent | 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | LOVETERE, JULIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 | - |
REINSTATEMENT | 1998-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State