Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
PARKWOOD HOMEOWNER'S ASSOCIATION, INC.
Filing Information
N14175
59-2673307
04/03/1986
FL
ACTIVE
REINSTATEMENT
07/24/1990
Principal Address
Changed: 04/20/2022
C/O PANHANDLE MANAGEMENT, LLC
1045 John Sims Parkway East
NICEVILLE, FL 32578
1045 John Sims Parkway East
NICEVILLE, FL 32578
Changed: 04/20/2022
Mailing Address
Changed: 03/26/2020
C/O PANHANDLE MANAGEMENT, LCC
PO BOX 73
NICEVILLE, FL 32588
PO BOX 73
NICEVILLE, FL 32588
Changed: 03/26/2020
Registered Agent Name & Address
Becker & Poliakoff PA
Name Changed: 04/05/2018
Address Changed: 04/05/2018
Paradise Village
348 Miracle Strip Pkwy SW Suite 7
Ft. Walton Beach, FL 32548
348 Miracle Strip Pkwy SW Suite 7
Ft. Walton Beach, FL 32548
Name Changed: 04/05/2018
Address Changed: 04/05/2018
Officer/Director Detail
Name & Address
Title VP
MCDONALD, SUE
Title Secretary, Treasurer
BARNES, PEGGY
Title President
COOK, LYNDA
Title VP
MCDONALD, SUE
PO BOX 73
NICEVILLE, FL 32588
NICEVILLE, FL 32588
Title Secretary, Treasurer
BARNES, PEGGY
PO BOX 73
NICEVILLE, FL 32588
NICEVILLE, FL 32588
Title President
COOK, LYNDA
PO BOX 73
NICEVILLE, FL 32588
NICEVILLE, FL 32588
Annual Reports
Report Year | Filed Date |
2022 | 04/20/2022 |
2023 | 02/16/2023 |
2024 | 04/17/2024 |
Document Images