Search icon

FOXRIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXRIDGE 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: 26 Sep 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: N94000004748
FEI/EIN Number 593283166

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

Address: 274 NW 137TH DR STE 100, JONESVILLE, FL, 32669, US
Mail Address: 274 NW 137TH DR STE 100, JONESVILLE, FL, 32669, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colangelo Tom Secretary 274 NW 137TH DR STE 100, JONESVILLE, FL, 32669
Lash Robert A Agent 2770 NW 43rd Street, Gainesville, FL, 32606
Hyatt Blake President 274 NW 137TH DR STE 100, JONESVILLE, FL, 32669
Liuzzo Greg Vice President 274 NW 137TH DR STE 100, JONESVILLE, FL, 32669
Taylor Chris Treasurer 274 NW 137TH DR STE 100, JONESVILLE, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 274 NW 137TH DR STE 100, JONESVILLE, FL 32669 -
CHANGE OF MAILING ADDRESS 2024-01-31 274 NW 137TH DR STE 100, JONESVILLE, FL 32669 -
REINSTATEMENT 2018-02-12 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 Lash, Robert A -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 2770 NW 43rd Street, Suite A, Gainesville, FL 32606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
REINSTATEMENT 2018-02-12
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State