Search icon

FOX CHASE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOX CHASE OWNERS 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: 27 Aug 1992 (33 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: N50594
FEI/EIN Number 593153933

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

Address: 4003 Hartley Rd, JACKSONVILLE, FL, 32257, US
Mail Address: 4003 Hartley Rd, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perera Kathleen President 4003 Hartley Rd, JACKSONVILLE, FL, 32257
TURNER ANNE Treasurer 4003 Hartley Rd, JACKSONVILLE, FL, 32257
Oswalt Linda Secretary 4003 Hartley Rd, JACKSONVILLE, FL, 32257
CORNEY MIRIAM Vice President 4003 Hartley Rd, JACKSONVILLE, FL, 32257
RICHEY-MARTIN MICHELE LCAM Manager 4003 Hartley Rd, JACKSONVILLE, FL, 32257
SIGNTARE REALTY & MGMNT Agent 4003 Hartley Rd, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-12 SIGNTARE REALTY & MGMNT -
CHANGE OF PRINCIPAL ADDRESS 2017-06-16 4003 Hartley Rd, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2017-06-16 4003 Hartley Rd, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-16 4003 Hartley Rd, JACKSONVILLE, FL 32257 -
MERGER 2015-06-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000152145

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-06-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State