Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PFXA, INC.

Filing Information
N97000005053 59-3470283 09/08/1997 FL ACTIVE AMENDMENT 09/30/2013 NONE
Principal Address
2350 LEGENDS WAY
CLERMONT, FL 34711

Changed: 09/30/2013
Mailing Address
2350 LEGENDS WAY
CLERMONT, FL 34711

Changed: 09/30/2013
Registered Agent Name & Address BRET JONES, P.A.
700 ALMOND STREET
CLERMONT, FL 34711

Name Changed: 09/30/2013

Address Changed: 09/30/2013
Officer/Director Detail Name & Address

Title Board Member

RICHARDSON, DOROTHY, Dr.
2350 Legends Way
CLERMONT, FL 34711

Title Secretary, Treasurer

STRANGE, ALISON, ESQ.
700 ALMOND STREET
CLERMONT, FL 34711

Title Board Member, VP

DeClercq, Andrew
2350 Legends Way
Clermont, FL 34711

Title Board Member

Jordan, David
2350 Legends Way
Clermont, FL 34711

Title Board Member

Toppino, Mayssa, Dr.
1804 Oakley Seaver Drive
Suite B
Clermont, FL 34711

Title President

Burns, Patrick, Esq.
2350 Legends Way
Clermont, FL 34711

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 02/18/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
02/18/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/20/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
03/18/2018 -- ANNUAL REPORT View image in PDF format
09/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
09/30/2013 -- Amendment View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
05/18/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- REINSTATEMENT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
10/19/2005 -- Name Change View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
01/26/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- Name Change View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
08/14/2001 -- ANNUAL REPORT View image in PDF format
05/12/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- Name Change View image in PDF format