Search icon

FLANDERS A ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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