Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOX VALLEY HOMEOWNERS ASSOC., INC.

Filing Information
763919 59-2489880 06/25/1982 FL ACTIVE
Principal Address
48 FOX VALLEY DRIVE
ORANGE PARK, FL 32073

Changed: 04/18/2024
Mailing Address
P O Box 386
ORANGE PARK, FL 32067

Changed: 04/19/2020
Registered Agent Name & Address Gross, Michael
48 Fox Valley Drive
Orange Park, FL 32073

Name Changed: 04/18/2024

Address Changed: 04/18/2024
Officer/Director Detail Name & Address

Title P/D

Stamps, Tony R
62 FOX VALLEY DR
ORANGE PARK, FL 32073

Title VP/D

Terry, Michael J
5 FOX VALLEY DR
ORANGE PARK, FL 32073

Title Treasurer

Gross, Michael
48 FOX VALLEY DRIVE
ORANGE PARK, FL 32073

Title Secretary

Ulrich, Nancy Chapman
61 FOX VALLEY DRIVE
ORANGE PARK, FL 32073

Title Director

Hanson, Heidi
12 FOX VALLEY DRIVE
ORANGE PARK, FL 32073

Title Director

Summerton-Gross, Nicolle
48 Fox Valley Drive
Orange Park, FL 32073

Title Director

Smith, Dan
88 Fox Valley Drive
Orange Park, FL 32073

Title Director

Burns, Ann
71 Fox Valley Drive
Orange Park, FL 32073

Title Director

Smith, Mary
88 Fox Valley Drive
Orange Park, FL 32073

Annual Reports
Report YearFiled Date
2023 02/12/2023
2023 05/19/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
05/19/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
03/07/2021 -- ANNUAL REPORT View image in PDF format
04/19/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
05/22/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
04/01/2016 -- ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
02/16/2001 -- ANNUAL REPORT View image in PDF format
10/09/2000 -- Reg. Agent Change View image in PDF format
03/17/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
02/10/1995 -- ANNUAL REPORT View image in PDF format