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 |
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 |
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 | - | - |
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