Search icon

DEVON NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEVON NEIGHBORHOOD 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: 07 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Nov 1989 (35 years ago)
Document Number: N35080
FEI/EIN Number 650166088

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

Address: PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US
Mail Address: PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUSHNER ALAN President PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
RUBIN RUTH Director PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
DIER PAUL Director PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
MILLER DEBRA Director PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
PERSAN JUDITH Director PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
SARNOFF RENEE Treasurer PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-11 Phoenix Management Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-11 PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2018-04-29 PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL 33321 -
AMENDMENT 1989-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-12-11
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State