Search icon

FOX CHASE TOWNHOMES UNIT A HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOX CHASE TOWNHOMES UNIT A 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: 18 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 1991 (34 years ago)
Document Number: N26484
FEI/EIN Number 592933681

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

Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ MICHAELA President 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
VAZQUEZ MICHAELA Treasurer 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
VAZQUEZ MICHAELA Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
HEILSBERG DAGMAR Secretary 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
HEILSBERG DAGMAR Director 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-30 LOVETERE, JULIE -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2012-03-06 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 24701 US HIGHWAY 19 NORTH, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1991-02-12 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State