Entity Name: | EDGEWATER VILLAGE OWNERS 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: | 29 Nov 1979 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Sep 2021 (3 years ago) |
Document Number: | 749954 |
FEI/EIN Number |
592075270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Phoenix Management Services, Inc., 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US |
Mail Address: | Phoenix Management services, Inc., 4800 N State Road 7, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mack Shannon | President | C/O PMS, INC, LAUDERDALE LAKES, FL, 33319 |
RAMIREZ FRANCISCO J | Secretary | C/O PMS, INC., LAUDERDALE, FL, 33319 |
Mesa Liliana | Treasurer | 4800 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319 |
Palacio Suly | dire | Phoenix Management Services, Inc., Lauderdale Lakes, FL, 33319 |
KAYE BENDER REMBAUM, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-27 | - | - |
AMENDMENT | 2020-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-08 | KAYE BENDER REMBAUM | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-08 | 1200 PARK CENTRAL BLVD, BOULEVARD SOUTH, POMPANO BEACH, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-11 | Phoenix Management Services, Inc., 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2014-04-11 | Phoenix Management Services, Inc., 4800 N State Road 7, 105, Lauderdale Lakes, FL 33319 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-17 |
Amendment | 2021-09-27 |
ANNUAL REPORT | 2021-03-23 |
Amendment | 2020-10-14 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State