Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FOXCROSS CONDOMINIUM ASSOCIATION, INC.

Filing Information
755873 59-2055156 01/13/1981 FL ACTIVE AMENDMENT 05/26/2000 NONE
Principal Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/22/2015
Mailing Address
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Changed: 04/22/2015
Registered Agent Name & Address SHEA, BARBARA
ADVANTAGE PROPERTY MGMT.
1111 SE FEDERAL HWY,
SUITE 100
STUART, FL 34994

Name Changed: 04/22/2015

Address Changed: 04/22/2015
Officer/Director Detail Name & Address

Title President

Angst, Carlton
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title VP

Nardolillo, Dennis
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title TREASURER

Havriliak, Alexander
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Secretary

CHATELLIER, STEPHANIE
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Director

Leone, Joann
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Title Director

Smith, Priscilla
1111 SE FEDERAL HWY.
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/01/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
08/02/2007 -- Reg. Agent Change View image in PDF format
06/12/2007 -- Reg. Agent Resignation View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
01/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- Reg. Agent Change View image in PDF format
05/26/2000 -- Amendment View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- Reg. Agent Change View image in PDF format
02/06/1998 -- ANNUAL REPORT View image in PDF format
06/24/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
04/19/1995 -- ANNUAL REPORT View image in PDF format