Search icon

PHOENIX HOMEOWNERS ASSOCIATION, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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