Entity Name: | FOX HOLLOW VILLAGE PROPERTY OWNERS 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: | 07 Aug 1995 (30 years ago) |
Document Number: | N95000003743 |
FEI/EIN Number |
593396540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US |
Address: | 7084 W Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Harris Lynn | Director | 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429 |
Malinoloitzer Israel | President | 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429 |
Geniale Trudi | Vice President | 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429 |
Bertoch Sarah | Secretary | 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429 |
Davis LaQuietta | Director | 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429 |
PARKLANE REAL ESTATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 7084 W Gulf to Lake Hwy, Ste2A, CRYSTAL RIVER, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 7084 W Gulf to Lake Hwy, Ste2A, CRYSTAL RIVER, FL 34429 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 7084 W Gulf to Lake Hwy, Ste2A, Crystal River, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Parklane Real Estate Services | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 01 Apr 2025
Sources: Florida Department of State