Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOX TRAIL PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
734488 59-2583893 12/03/1975 FL ACTIVE REINSTATEMENT 02/27/1985
Principal Address
1464 CLYDESDALE DR
Loxahatchee, FL 33470

Changed: 04/10/2024
Mailing Address
P.O. BOX 211
LOXAHATCHEE, FL 33470

Changed: 04/17/2003
Registered Agent Name & Address LARUE, CHRISTOPHER
1464 CLYDESDALE DR
LOXAHATCHEE, FL 33470

Name Changed: 04/10/2024

Address Changed: 04/10/2024
Officer/Director Detail Name & Address

Title PD

LARUE, CHRISTOPHER
1464 CLYDESDALE DR.
LOXAHATCHEE, FL 33470

Title Treasurer

MAISENBADHER, KIMBERLY
PO BOX 211
LOXAHATCHEE, FL 33470

Title Secretary

PREISER, KIMBERLY
1092 CLYDESDALE DRIVE
LOXAHATCHEE, FL 33470

Title VP

VURNO, JENNIFER
P.O. BOX 211
LOXAHATCHEE, FL 33470

Title Director

BROOKS, BONNIE
784 ARABIAN DRIVE
LOXAHATCHEE, FL 33470

Title Director

CONNOR, CARLA
1195 ARABIAN DRIVE
LOXAHATCHEE, FL 33470

Title Director

DESUTTER, CHRIS
1029 STALLION DRIVE
LOXAHATCHEE, FL 33470

Title Director

LEWIS, LISA
1153 ARABIAN DR.
LOXAHATCHEE, FL 33470

Title Director

OLIVER, LISA
1897 STALLION DR.
LOXAHATCHEE, FL 33470

Title Director

WILLIAMS, KATHLEEN
1525 STALLION DR.
LOXAHATCHEE, FL 33470

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/18/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
03/31/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
06/04/2002 -- ANNUAL REPORT View image in PDF format
02/26/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format