Entity Name: | PARKWAY HOUSING OF GEORGIA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Oct 2001 (23 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000096693 |
FEI/EIN Number | 593756242 |
Address: | 2072 S. JEFFERSON, MONTICELLO, FL, 32344 |
Mail Address: | P.O. BOX 627, MONTICELLO, FL, 32345 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REICHMAN MICHAEL A | Agent | 380 N JEFFERSON ST, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
WILSON CHRISTOPHER L | President | RT 1 BOX 20, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
WILSON CHRISTOPHER L | Treasurer | RT 1 BOX 20, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
WILSON CHRISTOPHER L | Director | RT 1 BOX 20, MONTICELLO, FL, 32344 |
BALDWIN ROBERT D | Director | 116 W TENTH ST, TIFTON, GA, 31794 |
Name | Role | Address |
---|---|---|
BALDWIN ROBERT D | Vice President | 116 W TENTH ST, TIFTON, GA, 31794 |
Name | Role | Address |
---|---|---|
BALDWIN ROBERT D | Secretary | 116 W TENTH ST, TIFTON, GA, 31794 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-13 | 2072 S. JEFFERSON, MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2002-11-13 | 2072 S. JEFFERSON, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-11-13 |
Domestic Profit | 2001-10-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State