Search icon

BOWEN FAMILY HOMES OF FLORIDA, INC.

Company Details

Entity Name: BOWEN FAMILY HOMES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2003 (22 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P03000013515
FEI/EIN Number 060691600
Address: 390 Brogdon Road, Suwanee, GA, 30024, US
Mail Address: P.O. Box 401, Buford, GA, 30515, US
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG NEAL Agent 963 DEMING DRIVE, WINTERHAVEN, FL, 33880

Director

Name Role Address
CAPE ERIC T Director P.O. Box 401, Buford, GA, 30515
PHELPS, JR. THOMAS M Director P.O. Box 401, Buford, GA, 30515
BOWEN DAVID J Director P.O. Box 401, Buford, GA, 30515
PALMER STEPHEN D Director P.O. Box 401, Buford, GA, 30515
RIETIG REINER P Director P.O. Box 401, Buford, GA, 30515

President

Name Role Address
BOWEN DAVID J President P.O. Box 401, Buford, GA, 30515

Treasurer

Name Role Address
PALMER STEPHEN D Treasurer P.O. Box 401, Buford, GA, 30515

Secretary

Name Role Address
RIETIG REINER P Secretary P.O. Box 401, Buford, GA, 30515

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 390 Brogdon Road, Suwanee, GA 30024 No data
CHANGE OF MAILING ADDRESS 2014-04-21 390 Brogdon Road, Suwanee, GA 30024 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 963 DEMING DRIVE, WINTERHAVEN, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2011-01-17 YOUNG, NEAL No data

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State