Search icon

SOUTHAMPTON AT KINGS POINT CONDOMINIUM B ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHAMPTON AT KINGS POINT CONDOMINIUM B 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: 16 Jan 2001 (24 years ago)
Document Number: N01000000307
FEI/EIN Number 651094526

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

Address: PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, Tamarac, FL, 33321, US
Mail Address: PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXELROD RICHARD Vice President PHOENIX MANAGEMENT SERVICES, INC., Tamarac, FL, 33321
CARSON DOUGLAS President PHOENIX MANAGEMENT SERVICES, INC., Tamarac, FL, 33321
BIEL LEE Treasurer PHOENIX MANAGEMENT SERVICES, INC., Tamarac, FL, 33321
DURAND OLGA Director PHOENIX MANAGEMENT SERVICES, INC., Tamarac, FL, 33321
VITALE ADRIENNE Secretary PHOENIX MANAGEMENT SERVICES, INC., Tamarac, FL, 33321
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, Tamarac, FL 33321 -
CHANGE OF MAILING ADDRESS 2022-01-18 PHOENIX MANAGEMENT SERVICES, INC., 7680 NORTH NOB HILL ROAD, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-02-06
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State