Entity Name: | FOXCHASE SUBDIVISION 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: | 11 Dec 1987 (37 years ago) |
Document Number: | N23832 |
FEI/EIN Number |
650175552
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3003 92nd Ave. E., PARRISH, FL, 34219, US |
Mail Address: | P.O. BOX 136, ELLENTON, FL, 34222, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Darrington Lloyd N | Director | 9208 29th St. East, PARRISH, FL, 34219 |
Sharp Matthew L | Vice President | 3113 92nd Ave. East, PARRISH, FL, 34219 |
Sharp Matthew L | Director | 3113 92nd Ave. East, PARRISH, FL, 34219 |
Chance Ruby L | Treasurer | 3003 92nd Ave. E., PARRISH, FL, 34219 |
Chance Ruby L | Director | 3003 92nd Ave. E., PARRISH, FL, 34219 |
Webb Patricia | Secretary | 2905 92nd Ave. East, PARRISH, FL, 34219 |
Webb Patricia | Director | 2905 92nd Ave. East, PARRISH, FL, 34219 |
Pfaff Christopher | Director | 9220 29th St. East, PARRISH, FL, 34219 |
Chance Ruby L | Agent | 3003 92nd Ave. East, PARRISH, FL, 34219 |
Darrington Lloyd N | President | 9208 29th St. East, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-02-02 | 3003 92nd Ave. East, PARRISH, FL 34219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-06 | 3003 92nd Ave. E., PARRISH, FL 34219 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | Chance, Ruby L | - |
CHANGE OF MAILING ADDRESS | 2011-02-10 | 3003 92nd Ave. E., PARRISH, FL 34219 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State