Search icon

FOXTREE WEST PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXTREE WEST 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: 08 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2002 (23 years ago)
Document Number: N97000003895
FEI/EIN Number 593460200

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

Address: 6565 FOX CREST LANE, LAKELAND, FL, 33813, US
Mail Address: 6565 FOX CREST LANE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duke Samuel D President 6565 FOX CREST LANE, LAKELAND, FL, 33813
Duke Samuel D Director 6565 FOX CREST LANE, LAKELAND, FL, 33813
Moore Paul W Treasurer 6584 FOX CREST LANE, LAKELAND, FL, 33813
Moore Paul W Director 6584 FOX CREST LANE, LAKELAND, FL, 33813
Sonia Nevarez Secretary 6535 FOX CREST LANE, LAKELAND, FL, 33813
Sonia Nevarez Director 6535 FOX CREST LANE, LAKELAND, FL, 33813
McDonald Kenneth Director 6523 FOX CREST LANE, LAKELAND, FL, 33813
Duke Samuel D Agent 6565 FOX CREST LANE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 6565 FOX CREST LANE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-04-28 6565 FOX CREST LANE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Duke, Samuel Derek -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 6565 FOX CREST LANE, LAKELAND, FL 33813 -
REINSTATEMENT 2002-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State