Search icon

FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Aug 1995 (30 years ago)
Document Number: N95000003743
FEI/EIN Number 59-3396540
Address: 7084 W Gulf to Lake Hwy, Ste2A, CRYSTAL RIVER, FL 34429
Mail Address: 7084 W Gulf to Lake Hwy, Ste2A, Crystal River, FL 34429
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role
PARKLANE REAL ESTATE SERVICES, LLC Agent

Director

Name Role Address
HARRIS AND LYNN, INC. Director No data
Davis, LaQuietta Director 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429

President

Name Role Address
Malinoloitzer, Israel President 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429

Vice President

Name Role Address
Geniale, Trudi Vice President 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429

Secretary

Name Role Address
Bertoch, Sarah Secretary 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 7084 W Gulf to Lake Hwy, Ste2A, CRYSTAL RIVER, FL 34429 No data
CHANGE OF MAILING ADDRESS 2024-02-01 7084 W Gulf to Lake Hwy, Ste2A, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 7084 W Gulf to Lake Hwy, Ste2A, Crystal River, FL 34429 No data
REGISTERED AGENT NAME CHANGED 2020-01-16 Parklane Real Estate Services No data

Court Cases

Title Case Number Docket Date Status
Billie Sprinkle, as Beneficiary to The Dorothy B. Witcher Revocable Trust dated May 2, 2007, and as Personal Representative of the Estate of Dorothy B. Witcher, Deceased, Appellant(s), v. Fox Hollow Village Property Owners Association, Inc., Appellee(s). 5D2024-2404 2024-08-28 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Citrus County
2023-CC-196

Parties

Name Billie Sprinkle
Role Appellant
Status Active
Representations Benjamin Haynes
Name The Dorothy B. Witcher Revocable Trust dated May 2, 2007
Role Appellant
Status Active
Name Estate of Dorothy B. Witcher, Deceased
Role Appellant
Status Active
Name FOX HOLLOW VILLAGE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brandon K. Mullis
Name Hon. Edward Cornelius Spaight
Role Judge/Judicial Officer
Status Active
Name Citrus Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Billie Sprinkle
Docket Date 2024-10-30
Type Record
Subtype Record on Appeal
Description Record on Appeal- 96 pages
On Behalf Of Citrus Clerk
Docket Date 2024-09-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/21/2024

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State