Search icon

STRAWBERRY LAKES MASTER CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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