Entity Name: | FLANDERS A ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 1978 (47 years ago) |
Document Number: | 743712 |
FEI/EIN Number |
591886746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
Address: | c/o Phoenix Property Management, 6131B Lak, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOPLER CEIL | President | c/o Phoenix Management Service3s, Greenacres, FL, 33463 |
COHEN LARRY | Treasurer | c/o Phoenix Management Services, Greenacres, FL, 33463 |
SOSKIL JOAN | Secretary | c/o Phoenix Management Services, Greenacres, FL, 33463 |
SAKS GENE | Vice President | c/o Phoenix Management Services, Greenacres, FL, 33463 |
Balsamo Thadine | Director | c/o Phoenix Management Services, Greenacres, FL, 33463 |
Bernstein Don | Director | c/o Phoenix Management Services, Greenacres, FL, 33463 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | c/o Phoenix Property Management, 6131B Lake Worth Rd., 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-04 | Kaye Bender Rembaum | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-04 | 1200 Park Central Blvd S, Pompano Beach, FL 33064 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-23 |
AMENDED ANNUAL REPORT | 2022-05-04 |
AMENDED ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State