Search icon

PHOENIX CENTER CORPORATION

Company Details

Entity Name: PHOENIX CENTER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Apr 1993 (32 years ago)
Document Number: P93000031071
FEI/EIN Number 65-0411119
Address: 3947 CLARK ROAD, SARASOTA, FL 34233
Mail Address: 6040 WILSHIRE BLVD, SARASOTA, FL 34238
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BEHR, THEODORE J, Sr. Agent 6040 WILSHIRE BLVD, SARASOTA, FL 34238

Director

Name Role Address
VAADI, Marguerite M Director 2953 Trustee Avenue, SARASOTA, FL 34243
RUSSO, JOSEPH V, Jr. Director 267 Laurel Hollow Dr., NOKOMIS, FL 34275
BEHR, SR., THEODORE J, Sr. Director 6040 WILSHIRE BLVD., SARASOTA, FL 34238

Secretary

Name Role Address
VAADI, Marguerite M Secretary 2953 Trustee Avenue, SARASOTA, FL 34243

Vice President

Name Role Address
RUSSO, JOSEPH V, Jr. Vice President 267 Laurel Hollow Dr., NOKOMIS, FL 34275

President

Name Role Address
BEHR, SR., THEODORE J, Sr. President 6040 WILSHIRE BLVD., SARASOTA, FL 34238

Treasurer

Name Role Address
BEHR, SR., THEODORE J, Sr. Treasurer 6040 WILSHIRE BLVD., SARASOTA, FL 34238

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 BEHR, THEODORE J, Sr. No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 3947 CLARK ROAD, SARASOTA, FL 34233 No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-04 6040 WILSHIRE BLVD, SARASOTA, FL 34238 No data
CHANGE OF MAILING ADDRESS 2000-05-03 3947 CLARK ROAD, SARASOTA, FL 34233 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State