Entity Name: | WATERSEDGE AT THE LAKES OF DELRAY CONDOMINIUM A ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Feb 1986 (39 years ago) |
Document Number: | N13441 |
FEI/EIN Number | 59-2739147 |
Address: | 15075 Witney Road, Apt 201, Delray Beach, FL 33484 |
Mail Address: | C/O Phoenix Management Services, 6131 Lake Worth Rd., Suite B, Greenacres, FL 33454 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RACHEL FRYDMAN, PA | Agent | 9825 MARINA BLVD., SUITE #100, BOCA RATON, FL 33428 |
Name | Role | Address |
---|---|---|
Belenkin, SAM | PRESIDENT | C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454 |
Name | Role | Address |
---|---|---|
Lachs, Lisa | SECRETAR | C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Lachs, Lisa | Secretary | C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Faraclas, Perry | 1st VICE PRESIDENT | C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454 |
Name | Role | Address |
---|---|---|
LEVIN, ALAN | Treasurer | C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454 |
Name | Role | Address |
---|---|---|
Reichman, Abbe | DIRECTOR | C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-11 | 15075 Witney Road, Apt 201, Delray Beach, FL 33484 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 15075 Witney Road, Apt 201, Delray Beach, FL 33484 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | RACHEL FRYDMAN, PA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 9825 MARINA BLVD., SUITE #100, BOCA RATON, FL 33428 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-07 |
AMENDED ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-19 |
AMENDED ANNUAL REPORT | 2018-11-29 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State