Search icon

FOXWOOD AT PANTHER RIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FOXWOOD AT PANTHER RIDGE 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: 29 Oct 1997 (27 years ago)
Document Number: N97000006092
FEI/EIN Number 650798134

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

Address: 5602 Marquesas Circle, #103, SARASOTA, FL, 34233, US
Mail Address: P.O. BOX 18809, SARASOTA, FL, 34276
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wood Tony President P.O. BOX 18809, SARASOTA, FL, 34276
O'REILLY HANNAH Secretary P.O. BOX 18809, SARASOTA, FL, 34276
OLARSCH NICOLLE Vice President P.O. BOX 18809, SARASOTA, FL, 34276
DOWNS KEITH Treasurer P.O. BOX 18809, SARASOTA, FL, 34276
Ways David Director P.O. BOX 18809, SARASOTA, FL, 34276
SUNSTATE ASSOCIATION MANAGEMENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-03 5602 Marquesas Circle, #103, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2017-04-03 SUNSTATE ASSOCIATION MANAGEMENT GROUP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-03 5602 Marquesas Circle, #103, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2012-04-02 5602 Marquesas Circle, #103, SARASOTA, FL 34233 -

Court Cases

Title Case Number Docket Date Status
VENTURES TRUST 2013-I-H-R VS CAROLYN M. GEWEYE A/K/A CAROLYN MAY GEWEYE, ETC., ET AL. SC2016-0847 2016-05-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2D14-4668

Circuit Court for the Twelfth Judicial Circuit, Manatee County
412012CA004392CAAXMA

Parties

Name VENTURES TRUST 2013-I-H-R
Role Petitioner
Status Active
Representations HOPE T. CANNON
Name VIRGINIA LARUE WRIGHT, DECEASED
Role Respondent
Status Active
Name CAROLYN MAY GEWEYE
Role Respondent
Status Active
Name BRUCE CARL WRIGHT
Role Respondent
Status Active
Name A/K/A BRUCE C. WRIGHT
Role Respondent
Status Active
Name JP Morgan Chase, N.A.
Role Respondent
Status Active
Name FOXWOOD AT PANTHER RIDGE HOMEOWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Name CAROLYN M. GEWEYE
Role Respondent
Status Active
Representations H. DANIEL MCKILLOP, JEREMY J. TAYLOR, IAN R. MCKILLOP
Name Hon. THOMAS M GALLEN
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Angelina M. Colonneso
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-26
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2016-05-20
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ FILED AS "NOTICE OF VOLUNTARY DISMISSAL"
On Behalf Of VENTURES TRUST 2013-I-H-R
View View File
Docket Date 2016-05-18
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-05-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "RESPONDENT'S MOTION FOR ATTORNEY'S FEES"
On Behalf Of CAROLYN M. GEWEYE
View View File
Docket Date 2016-05-17
Type Letter-Case
Subtype Letter
Description LETTER ~ FILING FEE CHECK ATTACHED
On Behalf Of VENTURES TRUST 2013-I-H-R
View View File
Docket Date 2016-05-17
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ FILED AS "NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES"
On Behalf Of CAROLYN M. GEWEYE
View View File
Docket Date 2016-05-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of VENTURES TRUST 2013-I-H-R
View View File
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-06-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State