Search icon

EWP ENTITY MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: EWP ENTITY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 03 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2012 (13 years ago)
Document Number: F06000006932
FEI/EIN Number 204391049

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
Mail Address: 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE STE 1300, JACKSONVILLE, FL, 32202
FENCHUK GARY W President 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
FENCHUK GARY W Director 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
PEARSON KATHRYN H Secretary 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
PEARSON KATHRYN H Vice President 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
ARROWSMITH ROGER S Secretary 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
ARROWSMITH ROGER S Vice President 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
Lawson Branch P Secretary 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
Lawson Branch P Vice President 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112
Jones Daniel Vice President 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04092900281 EAGLE HARBOR AT FLEMING ISLAND JOINT VENTURE ACTIVE 2004-04-01 2025-12-31 - 14700 VILLAGE SQUARE PLACE, MIDLOTHIAN, VA, 23112

Events

Event Type Filed Date Value Description
AMENDMENT 2012-08-15 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
REGISTERED AGENT ADDRESS CHANGED 2007-06-12 ONE INDEPENDENT DRIVE STE 1300, JACKSONVILLE, FL 32202 -
AMENDMENT 2006-12-08 - AFFIDAVIT AMENDING OFFICERS FILED

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-07-15
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State