Entity Name: | FOXCHASE CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 26 Feb 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N93000000999 |
FEI/EIN Number | 593148672 |
Address: | 2646 Tramore Pl, ORANGE PARK, FL, 32065, US |
Mail Address: | 2646 Tramore Pl, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CRABTREE & FALLAR, P.A. | Agent |
Name | Role | Address |
---|---|---|
Kreinest Pam | President | 2645 Tramore Pl, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Kreinest Pam | Director | 2645 Tramore Pl, ORANGE PARK, FL, 32065 |
Sanders Chris | Director | 2634 Tramore Pl, ORANGE PARK, FL, 32065 |
Gibson Cathy | Director | 2646 Tramore Pl, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Sanders Chris | Vice President | 2634 Tramore Pl, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Gibson Cathy | Treasurer | 2646 Tramore Pl, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
Flowers Eddie | Secretary | 2646 Tramore Pl, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-09 | 2646 Tramore Pl, ORANGE PARK, FL 32065 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-09 | 2646 Tramore Pl, ORANGE PARK, FL 32065 | No data |
REGISTERED AGENT NAME CHANGED | 1999-04-22 | CRABTREE & FALLAR, P. A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-22 | 8375 DIV ELLIS TRAIL, STE 401, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-06-24 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-18 |
AMENDED ANNUAL REPORT | 2016-07-09 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-02-26 |
AMENDED ANNUAL REPORT | 2013-06-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State