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 |
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 |
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 | - | - |
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