Search icon

FOX TRACE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOX TRACE 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: 31 Oct 2018 (6 years ago)
Document Number: N18000011659
FEI/EIN Number 83-4594322

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

Address: c/o Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US
Mail Address: c/o Capstone Association Management, 8588 Potter Park Dr, Sarasota, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gretz Thomas President c/o Capstone Association Management, Sarasota, FL, 34238
Levenson Bartram Vice President c/o Capstone Association Management, Sarasota, FL, 34238
Carballo Ed Secretary c/o Capstone Association Management, Sarasota, FL, 34238
Thomas Linda Treasurer c/o Capstone Association Management, Sarasota, FL, 34238
Pesce Ed Director c/o Capstone Association Management, Sarasota, FL, 34238
Billingham Charmae Agent c/o Capstone Association Management, Sarasota, FL, 34238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 c/o Capstone Association Management, 8588 Potter Park Dr, 500, Sarasota, FL 34238 -
CHANGE OF MAILING ADDRESS 2024-04-09 c/o Capstone Association Management, 8588 Potter Park Dr, 500, Sarasota, FL 34238 -
REGISTERED AGENT NAME CHANGED 2024-04-09 Billingham, Charmae -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 c/o Capstone Association Management, 8588 Potter Park Dr, 500, Sarasota, FL 34238 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-06
Reg. Agent Resignation 2020-10-15
AMENDED ANNUAL REPORT 2020-09-29
AMENDED ANNUAL REPORT 2020-08-26
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State