Search icon

FOXCHASE CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXCHASE CIVIC ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N93000000999
FEI/EIN Number 593148672

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

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

Key Officers & Management

Name Role Address
Kreinest Pam President 2645 Tramore Pl, ORANGE PARK, FL, 32065
Kreinest Pam Director 2645 Tramore Pl, ORANGE PARK, FL, 32065
Sanders Chris Director 2634 Tramore Pl, ORANGE PARK, FL, 32065
Gibson Cathy Treasurer 2646 Tramore Pl, ORANGE PARK, FL, 32065
Gibson Cathy Director 2646 Tramore Pl, ORANGE PARK, FL, 32065
Flowers Eddie Secretary 2646 Tramore Pl, Orange Park, FL, 32065
Sanders Chris Vice President 2634 Tramore Pl, ORANGE PARK, FL, 32065
CRABTREE & FALLAR, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-09 2646 Tramore Pl, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2016-07-09 2646 Tramore Pl, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 1999-04-22 CRABTREE & FALLAR, P. A. -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 8375 DIV ELLIS TRAIL, STE 401, JACKSONVILLE, FL 32256 -

Documents

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 Apr 2025

Sources: Florida Department of State