Search icon

FOXRIDGE PROFESSIONAL CENTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXRIDGE PROFESSIONAL CENTER 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: 23 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 1999 (26 years ago)
Document Number: N18415
FEI/EIN Number 592870388

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

Address: 786 BLANDING BLVD, STE 118, ORANGE PARK, FL, 32065, US
Mail Address: 786 BLANDING BLVD, STE 118, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN JAMES Vice President 786 BLANDING BLVD STE. 118, ORANGE PARK, FL, 32065
HOFFMAN JAMES Director 786 BLANDING BLVD STE. 118, ORANGE PARK, FL, 32065
DRAWDY SCOTT President 786 BLANDING BLVD. STE. 118, ORANGE PARK, FL, 32065
DRAWDY SCOTT Director 786 BLANDING BLVD. STE. 118, ORANGE PARK, FL, 32065
PERRY ALAN Treasurer 786 BLANDING BLVD, STE 118, ORANGE PARK, FL, 32065
PERRY ALAN Secretary 786 BLANDING BLVD, STE 118, ORANGE PARK, FL, 32065
PERRY ALAN Director 786 BLANDING BLVD, STE 118, ORANGE PARK, FL, 32065
PERRY ALAN Agent 786 BLANDING BLVD, STE 118, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2006-04-12 PERRY, ALAN -
CHANGE OF MAILING ADDRESS 2006-04-12 786 BLANDING BLVD, STE 118, ORANGE PARK, FL 32065 -
REINSTATEMENT 1999-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1989-12-20 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
REINSTATEMENT 1987-12-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State