Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOXWOOD VILLAGE ASSOCIATION, INC.

Filing Information
N41468 59-3047294 12/10/1990 FL ACTIVE REINSTATEMENT 02/26/2001
Principal Address
4700 FOXWOOD BLVD
#358
LAKELAND, FL 33810

Changed: 12/03/2021
Mailing Address
4700 FOXWOOD BLVD
BOX 358
LAKELAND, FL 33810

Changed: 02/21/2018
Registered Agent Name & Address Stanton, A.J.
1601 W. Colonial Drive
Orland, FL 32804

Name Changed: 02/26/2022

Address Changed: 02/26/2022
Officer/Director Detail Name & Address

Title President

Hill, Larry
4700 FOXWOOD BLVD
#358
LAKELAND, FL 33810

Title VP

Tibbetts, Gary
4700 FOXWOOD BLVD
#358
LAKELAND, FL 33810

Title Secretary

Reynolds, Jean
4700 Foxwood Blvd
#358
LAKELAND, FL 33810

Title Treasurer

Mathew, Andrew
4700 FOXWOOD BLVD
#358
LAKELAND, FL 33810

Title Director

Hescht, Leah
4700 FOXWOOD BLVD
#358
LAKELAND, FL 33810

Title Director

McMillan, Christine
4700 FOXWOOD BLVD
#358
LAKELAND, FL 33810

Title Director

Hill, Christine
4700 Foxwood Blvd.
Lakeland, FL 33810

Annual Reports
Report YearFiled Date
2022 02/26/2022
2023 01/06/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
02/26/2022 -- ANNUAL REPORT View image in PDF format
12/03/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/17/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
01/20/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
01/05/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- Reg. Agent Change View image in PDF format
02/26/2001 -- REINSTATEMENT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
08/13/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format