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 |
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 |
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 | - |
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