Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PHEASANT WALK HOMEOWNERS' ASSOCIATION, INC.

Filing Information
735066 59-1821382 02/26/1976 FL ACTIVE
Principal Address
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Changed: 04/12/2016
Mailing Address
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Changed: 04/24/2019
Registered Agent Name & Address SHIR LAW GROUP, P.A.
2295 N.W. CORPORATE BOULEVARD
SUITE 140
BOCA RATON, FL 33431

Name Changed: 07/18/2022

Address Changed: 07/18/2022
Officer/Director Detail Name & Address

Title President

Furmanski, Jeff
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Title VP

Contreras-Piana, Juan Carlos
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Title Treasurer

Banks, Elaine M
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Title Director

Geldert, Brian
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Title Secretary

Mollison-Turner, Jennifer
20283 State Road 7
Suite 219
BOCA RATON, FL 33498

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 04/05/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
07/18/2022 -- Reg. Agent Change View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- ANNUAL REPORT View image in PDF format
07/30/2019 -- Reg. Agent Change View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/24/2012 -- Reg. Agent Change View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
08/31/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- Reg. Agent Change View image in PDF format
02/23/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/18/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
06/04/1997 -- ADDRESS CHANGE View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
07/02/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format