Search icon

PHOENIX REAL ESTATE CONSORTIUM INC

Company Details

Entity Name: PHOENIX REAL ESTATE CONSORTIUM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2021 (3 years ago)
Document Number: P14000054747
FEI/EIN Number 87-2217979
Address: 5659 Strand Ct., Naples, FL, 34110, US
Mail Address: 5659 Strand Ct, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Ramallo Janet Agent 5659 Strand Ct., Naples, FL, 34110

Chief Executive Officer

Name Role Address
Ramallo Janet Chief Executive Officer 5659 Strand Ct, Naples, FL, 34110

Director

Name Role Address
FALCONE EDUARDO J Director 9360 LOS ALISOS WAY, FORT MYERS, FL, 33908

Chief Financial Officer

Name Role Address
Ramallo Anthony O Chief Financial Officer 5659 Strand Ct, Naples, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 5659 Strand Ct., Suite 107, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5659 Strand Ct., Suite 107, Naples, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2022-04-11 Ramallo, Janet No data
AMENDMENT 2021-09-14 No data No data
AMENDMENT 2015-06-18 No data No data
AMENDMENT 2014-12-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-11
Amendment 2021-09-14
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State