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
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Changed: 05/01/2025
Mailing Address
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Changed: 05/01/2025
Registered Agent Name & Address Artemis Lifestyles Services, Inc.
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Name Changed: 05/01/2025

Address Changed: 05/01/2025
Officer/Director Detail Name & Address

Title PRESIDENT

KENDALL, JOHN
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title VP.

MULHOLAND, ROBERT
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title Secretary

DENNY, RANDI
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Title Treasurer

BEAL, STEVEN
1631 E. Vine Street
Suite 300
Kissimmee, FL 34744

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 04/29/2024
2025 05/01/2025

Document Images
05/01/2025 -- ANNUAL REPORT View image in PDF format
04/29/2024 -- ANNUAL REPORT View image in PDF format
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