Search icon

FLEETWOOD HOMES, INC., A CORPORATION OF DELAWARE

Company Details

Entity Name: FLEETWOOD HOMES, INC., A CORPORATION OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 16 Nov 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Sep 2012 (12 years ago)
Document Number: F09000004496
FEI/EIN Number 27-0560677
Address: 3636 N. Central Avenue, Suite 1200, Phoenix, AZ 85012
Mail Address: 3636 N. Central Avenue, Suite 1200, Phoenix, AZ 85012
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
Cira, Brian President 3636 N. Central Avenue, Suite 1200 Phoenix, AZ 85012

Secretary

Name Role Address
Glew, James P Secretary 3636 N. Central Avenue, Suite 1200 Phoenix, AZ 85012

Treasurer

Name Role Address
Hall, Trent Treasurer 3636 N. Central Avenue, Suite 1200 Phoenix, AZ 85012

Senior VP

Name Role Address
Like, Steven K Senior VP 3636 N. Central Avenue, Suite 1200 Phoenix, AZ 85012

Directo

Name Role Address
Like, Steven K Directo 3636 N. Central Avenue, Suite 1200 Phoenix, AZ 85012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-19 REGISTERED AGENT SOLUTIONS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-19 2894 REMINGTON GREEN LN. STE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-11 3636 N. Central Avenue, Suite 1200, Phoenix, AZ 85012 No data
CHANGE OF MAILING ADDRESS 2023-03-11 3636 N. Central Avenue, Suite 1200, Phoenix, AZ 85012 No data
NAME CHANGE AMENDMENT 2012-09-24 FLEETWOOD HOMES, INC., A CORPORATION OF DELAWARE No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-04

Date of last update: 24 Feb 2025

Sources: Florida Department of State