Entity Name: | PHOENIX HOMEOWNERS ASSOCIATION, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jun 1983 (42 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 05 Mar 2009 (16 years ago) |
Document Number: | 768772 |
FEI/EIN Number |
592970664
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 NW 6 Street, GAINESVILLE, FL, 32601, US |
Mail Address: | 909 NW 6 Street, GAINESVILLE, FL, 32601, US |
ZIP code: | 32601 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL THOMAS A | Treasurer | 623 N. MAIN ST., GAINESVILLE, FL, 32601 |
Lowe Don | Vice President | 7219 SW 77th Street, Gainesville, FL, 32608 |
McCullough Lucy | Agent | 909 NW 6 Street, GAINESVILLE, FL, 32601 |
DANIEL THOMAS A | Director | 623 N. MAIN ST., GAINESVILLE, FL, 32601 |
Zhang Zhenhuan | Director | 2611 SW 33rd Place, Gainesville, FL, 32608 |
ZHANG LOUIE | President | 3227 SW 25TH DRIVE, GAINESVILLE, FL, 32608 |
VIERA GUSTAVO | Director | 9230 NW 10TH PLACE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-02 | 909 NW 6 Street, GAINESVILLE, FL 32601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-02 | 909 NW 6 Street, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-02 | 909 NW 6 Street, GAINESVILLE, FL 32601 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-02 | McCullough, Lucy | - |
MERGER | 2009-03-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000094651 |
MERGER NAME CHANGE | 2009-03-05 | PHOENIX HOMEOWNERS ASSOCIATION, INCORPORATED | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
REINSTATEMENT | 1989-03-15 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
REINSTATEMENT | 1987-10-13 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State