Search icon

FOX RUN HOMEOWNERS' ASSOCIATION OF TAVARES, INC. - Florida Company Profile

Company Details

Entity Name: FOX RUN HOMEOWNERS' ASSOCIATION OF TAVARES, 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: 09 Nov 1988 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Jul 1996 (29 years ago)
Document Number: N29209
FEI/EIN Number 592678093

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

Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
Mail Address: 115 Maitland Ave., Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGaughey Sonny President 115 Maitland Ave., Altamonte Springs, FL, 32701
Holenbeck Tom Director 115 Maitland Ave., Altamonte Springs, FL, 32701
Nix Judy Secretary 115 Maitland Ave., Altamonte Springs, FL, 32701
Smith Scott Treasurer 115 Maitland Ave., Altamonte Springs, FL, 32701
Greenwood Sandra Director 115 Maitland Ave., Altamonte Springs, FL, 32701
Burke Deborah Director 115 Maitland Ave., Altamonte Springs, FL, 32701
TOP NOTCH REALTY SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 115 Maitland Ave., Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2022-04-19 115 Maitland Ave., Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2022-04-19 Top Notch Realty Services -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 115 Maitland Ave., Altamonte Springs, FL 32701 -
AMENDMENT AND NAME CHANGE 1996-07-24 FOX RUN HOMEOWNERS' ASSOCIATION OF TAVARES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State