Search icon

POINCIANA LAKES BUILDING "E" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: POINCIANA LAKES BUILDING "E" 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: 30 Jun 1983 (42 years ago)
Document Number: 769161
FEI/EIN Number 592381506

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O PHOENIX MANAGEMENT SERVICE, INC., 6131 - B Lake Worth Road, Greenacres, FL, 33463, US
Mail Address: C/O PHOENIX MANAGEMENT SERVICE, INC., 6131 - B Lake Worth Road, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gatti Linda President C/O PHOENIX MANAGEMENT SERVICE, INC., Greenacres, FL, 33463
mason claudia Treasurer C/O PHOENIX MANAGEMENT SERVICE, INC., Greenacres, FL, 33463
arboleda patricia Vice President C/O PHOENIX MANAGEMENT SERVICE, INC., Greenacres, FL, 33463
Van Orman Lisa Director C/O PHOENIX MANAGEMENT SERVICE, INC., Greenacres, FL, 33463
Roseto Domenic Secretary C/O PHOENIX MANAGEMENT SERVICE, INC., Greenacres, FL, 33463
Mollengarden Peter Agent 9121 N Military, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-09 Mollengarden, Peter -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 9121 N Military, #200, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 C/O PHOENIX MANAGEMENT SERVICE, INC., 6131 - B Lake Worth Road, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-01-18 C/O PHOENIX MANAGEMENT SERVICE, INC., 6131 - B Lake Worth Road, Greenacres, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State