Entity Name: | STRAWBERRY LAKES MASTER CORPORATION, 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: | 18 Sep 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 1996 (29 years ago) |
Document Number: | N16860 |
FEI/EIN Number |
650003438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
Mail Address: | Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Azucar Marc | President | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Kaplan Jonathan | Vice President | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Sommer Steven S | Secretary | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Cortez Larry | Agent | 840 US 1, North Palm Beach, FL, 33408 |
Furr Timothy | Treasurer | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Cortez, Larry | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 840 US 1, #345, North Palm Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-16 | Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2020-11-16 | Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
REINSTATEMENT | 1996-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDED AND RESTATEDARTICLES | 1987-07-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-11-16 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State