Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOXCROFT CONDOMINIUM APARTMENTS, INC.

Filing Information
731510 59-1595885 12/09/1974 FL ACTIVE REINSTATEMENT 01/14/2002
Principal Address
3494 FOXCROFT ROAD
MIRAMAR, FL 33025

Changed: 11/22/1982
Mailing Address
3494 FOXCROFT ROAD
MIRAMAR, FL 33025

Changed: 01/14/2002
Registered Agent Name & Address LAW OFFICE OF CARLA JONES, P.A.
1125 N.E. 125 STREET, SUITE 103
NORTH MIAMI, FL 33161

Name Changed: 10/10/2017

Address Changed: 09/12/2022
Officer/Director Detail Name & Address

Title President

Cherasard, Roland
3253 Foxcroft Road #G-114
MIRAMAR, FL 33025

Title Secretary

Williams, Kimberlee
3490 Foxcroft Road
#B-105
MIRAMAR, FL 33025

Title VP

Chinkoo, Harry
3253 Foxcroft Road # G-203
MIRAMAR, FL 33025

Title Treasurer

Daley, Fredreka Sahra
3285 Foxcroft Roas
#E-308
Miramar, FL 33025

Title Director

Louidort, Cajuste
3390 Foxcroft Road
#C-203
Miramar, FL 33025

Annual Reports
Report YearFiled Date
2022 03/28/2022
2023 04/05/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
09/12/2022 -- Reg. Agent Change View image in PDF format
03/28/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
10/10/2017 -- Reg. Agent Change View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/08/2016 -- ANNUAL REPORT View image in PDF format
07/23/2015 -- Reg. Agent Change View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
02/05/2009 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- Reg. Agent Change View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
08/03/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- ANNUAL REPORT View image in PDF format
10/11/2002 -- ANNUAL REPORT View image in PDF format
01/14/2002 -- REINSTATEMENT View image in PDF format
03/03/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
05/15/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format