Search icon

PHOENIX SHOPPING CENTER FUND, INC.

Company Details

Entity Name: PHOENIX SHOPPING CENTER FUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 2004 (20 years ago)
Document Number: P00000110107
FEI/EIN Number 651059599
Address: 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 2851 John Street, Suite One, Markham, ON, L3R 5R7, CA
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
PRESTON JOHN W President 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401

Vice President

Name Role Address
GREEN ROBERT S Vice President 2851 John Street, Suite One, Markham, On, L3R 57
Preston Jeffrey W Vice President 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2019-04-24 360 South Rosemary Avenue, Suite 400, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2017-01-30 CORPORATE CREATIONS NETWORK INC. No data
NAME CHANGE AMENDMENT 2004-11-12 PHOENIX SHOPPING CENTER FUND, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2017-01-30
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State