Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOXHALL AT SUNTREE ASSOCIATION, INC.

Filing Information
747925 59-2025614 06/29/1979 FL ACTIVE REINSTATEMENT 10/22/2011
Principal Address
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Changed: 04/20/2017
Mailing Address
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Changed: 04/20/2017
Registered Agent Name & Address OMEGA COMMUNITY MANAGEMENT, INC.
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Name Changed: 06/01/2012

Address Changed: 04/20/2017
Officer/Director Detail Name & Address

Title PRESIDENT

SPAMPINATO, JOSEPH
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title VP.

MULHOLAND, ROBERT
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Secretary

DENNY, RANDI
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Treasurer

BEAL, STEVEN
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Director

TSATIRIS, BETTY
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/28/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
06/01/2012 -- Reg. Agent Change View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
10/22/2011 -- REINSTATEMENT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
07/21/2008 -- Reg. Agent Change View image in PDF format
03/27/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
10/09/2006 -- ANNUAL REPORT View image in PDF format
07/24/2006 -- Reg. Agent Resignation View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/18/2004 -- ANNUAL REPORT View image in PDF format
11/24/2003 -- Reg. Agent Change View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- Amendment View image in PDF format
05/06/2002 -- REINSTATEMENT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
02/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format