Search icon

EDGEWATER VILLAGE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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