Entity Name: | FOX RIDGE AT DEER RUN 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: | 15 Jan 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 1994 (30 years ago) |
Document Number: | N93000000348 |
FEI/EIN Number |
593157312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4962 NORTH PALM AVENUE, WINTER PARK, FL, 32792, US |
Mail Address: | P O BOX 4129, WINTER PARK, FL, 32793, US |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SZCZUCZYNSKI MARTIN | Director | P O BOX 4129, WINTER PARK, FL, 32793 |
SZCZUCZYNSKI MARTIN | Secretary | P O BOX 4129, WINTER PARK, FL, 32793 |
Swearingen Phyllis | Treasurer | P O BOX 4129, WINTER PARK, FL, 32793 |
PANESAR SURINDER | President | P O BOX 4129, WINTER PARK, FL, 32793 |
MICHELI EDURADO | Vice President | P O BOX 4129, WINTER PARK, FL, 32793 |
Stewart-Orris Duncan | Director | P O BOX 4129, WINTER PARK, FL, 32793 |
FRASCA MARIA V | Agent | 4962 N PALM AVE, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-12 | 4962 NORTH PALM AVENUE, WINTER PARK, FL 32792 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 4962 NORTH PALM AVENUE, WINTER PARK, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2005-03-08 | FRASCA, MARIA V | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-08 | 4962 N PALM AVE, WINTER PARK, FL 32792 | - |
REINSTATEMENT | 1994-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State