Entity Name: | ASHLAND B CONDOMINIUM 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: | 04 Jan 1982 (43 years ago) |
Document Number: | 761064 |
FEI/EIN Number |
592189422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Property Management, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
Mail Address: | c/o Phoenix Property Management, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCOMB MALCOLM | Vice President | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33461 |
TOWERS ILENE | Secretary | C/O West Broward Community Management, Plantation, FL, 33317 |
TOWERS ILENE | Director | C/O West Broward Community Management, Plantation, FL, 33317 |
Wolman Marvin | President | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
CABRERA PETER | Treasurer | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
HAHER DONA ` | Director | C/O PHOENIX MANAGEMENT SERVICES, GREENACRES, FL, 33463 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-07 | c/o Phoenix Property Management, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-07 | c/o Phoenix Property Management, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | WASSERSTEIN, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-30 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State