Search icon

WATERSEDGE AT THE LAKES OF DELRAY CONDOMINIUM A ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
RACHEL FRYDMAN, PA Agent 9825 MARINA BLVD., SUITE #100, BOCA RATON, FL 33428

PRESIDENT

Name Role Address
Belenkin, SAM PRESIDENT C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454

SECRETAR

Name Role Address
Lachs, Lisa SECRETAR C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33463

Secretary

Name Role Address
Lachs, Lisa Secretary C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33463

1st VICE PRESIDENT

Name Role Address
Faraclas, Perry 1st VICE PRESIDENT C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454

Treasurer

Name Role Address
LEVIN, ALAN Treasurer C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454

DIRECTOR

Name Role Address
Reichman, Abbe DIRECTOR C/O Phoenix Management Services, 6131 Lake Worth Rd. Suite B Greenacres, FL 33454

Events

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

Documents

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