Search icon

THE EDGE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE EDGE MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2007 (18 years ago)
Date of dissolution: 23 Nov 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: N07000002549
FEI/EIN Number 208632577

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

Address: 300 SOUTH AUSTRALIAN AVENUE, MANAGEMENT OFFICE #100, WEST PALM BEACH, FL, 33401, US
Mail Address: 300 SOUTH AUSTRALIAN AVE, MANAGEMENT OFFICE #100, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gangbar Howard President 300 South Australian Ave, West Palm Beach, FL, 33401
Macrae Gordon Treasurer 300 South Australian Ave, West Palm Beach, FL, 33401
Myrick Heath Vice President 300 S Australian Ave, West Palm Beach, FL, 33401
Bell Richard B Director 300 S Australian Ave, West Palm Beach, FL, 33401
Perez Marilyn Secretary 300 South Australian Ave, West Palm Beach, FL, 33401
Siegfried Rivera Agent 201 Alhambra Circle, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
MERGER 2021-11-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N07000002518. MERGER NUMBER 300000220343
REGISTERED AGENT NAME CHANGED 2021-04-26 Siegfried Rivera -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-11 300 SOUTH AUSTRALIAN AVENUE, MANAGEMENT OFFICE #100, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2016-01-11 300 SOUTH AUSTRALIAN AVENUE, MANAGEMENT OFFICE #100, WEST PALM BEACH, FL 33401 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2021-02-18
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State