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 |
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 | - |
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 | - |
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