Search icon

PHOENIX WALK HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PHOENIX WALK HOMEOWNER'S ASSOCIATION, INC.
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: 11 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 1990 (35 years ago)
Document Number: N10171
FEI/EIN Number 592729124

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

Address: 16 Zachary Ct, FERNANDINA BEACH, FL, 32034, US
Mail Address: 16 ZACHARY CT, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gowen Lee President 9 ZACHARY CT, FERNANDINA BEACH, FL, 32034
Gowen Lee Director 9 ZACHARY CT, FERNANDINA BEACH, FL, 32034
Miller Mary Vice President 13 ZACHARY CT, FERNANDINA BEACH, FL, 32034
Miller Mary Director 13 ZACHARY CT, FERNANDINA BEACH, FL, 32034
Allen Thomas Treasurer 16 ZACHARY CT, FERNANDINA BEACH, FL, 32034
Allen Thomas Director 16 ZACHARY CT, FERNANDINA BEACH, FL, 32034
Coffey Beth Secretary 15 Zachary Ct, Fernandina Beach, FL, 32034
DAVIS, CLYDE W. S Agent 960185 GATEWAY BLVD, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 16 Zachary Ct, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2016-03-14 16 Zachary Ct, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-05 960185 GATEWAY BLVD, SUITE 104, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 1990-02-20 - -
REGISTERED AGENT NAME CHANGED 1990-02-20 DAVIS, CLYDE W. S -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State