Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOX CHASE HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N14832 59-2655247 05/09/1986 04/30/1986 FL ACTIVE CORPORATE MERGER 11/04/2003 NONE
Principal Address
4962 N. PALM AVENUE
WINTER PARK, FL 32792

Changed: 03/25/2009
Mailing Address
P.O. BOX 4129
WINTER PARK, FL 32793

Changed: 03/28/2012
Registered Agent Name & Address FRASCA, JOSEPH
C/O PREFERRED COMMUNITY MGMT
4962 N PALM AVE
WINTER PARK, FL 32792

Name Changed: 04/22/1999

Address Changed: 03/15/2004
Officer/Director Detail Name & Address

Title PD

MCABEE, JEFFREY
P.O. BOX 4129
WINTER PARK, FL 32793

Title DS

Thieman, Stephanie
P.O. BOX 4129
WINTER PARK, FL 32793

Title DVP

GRIFFITH, KIMBERLY
P.O. BOX 4129
WINTER PARK, FL 32793

Title DT

CRUZ, ELLIOT
P.O. BOX 4129
WINTER PARK, FL 32793

Title D

LACHANCE, LUCILLE
P.O. BOX 4129
WINTER PARK, FL 32793

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 03/21/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
06/12/2015 -- INFO ONLY View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/27/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
03/30/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/02/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
11/04/2003 -- Merger View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
12/22/1997 -- Reg. Agent Change View image in PDF format
04/30/1997 -- REINSTATEMENT View image in PDF format