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 |
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 |
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 | - | - |
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