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 |
Name | Role |
---|---|
PARKLANE REAL ESTATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
HARRIS AND LYNN, INC. | Director | No data |
Davis, LaQuietta | Director | 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429 |
Name | Role | Address |
---|---|---|
Malinoloitzer, Israel | President | 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429 |
Name | Role | Address |
---|---|---|
Geniale, Trudi | Vice President | 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429 |
Name | Role | Address |
---|---|---|
Bertoch, Sarah | Secretary | 7084 W Gulf to Lake Hwy, Ste2A Crystal River, FL 34429 |
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 |
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: 02 Feb 2025
Sources: Florida Department of State