Entity Name: | WATERWAY COVE OF WELLINGTON HOMEOWNERS ASSOCIATION, 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: | 19 Aug 1988 (37 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 01 Mar 1990 (35 years ago) |
Document Number: | N27972 |
FEI/EIN Number |
650135280
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 |
---|---|---|
LINCOLN SHELLEY | Treasurer | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
ROSINSKY JASON | President | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Stricklin Spencer | Director | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
WASSERSTEIN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | Phoenix Management Services, Inc, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | WASSERSTEIN, P.A. | - |
EVENT CONVERTED TO NOTES | 1990-03-01 | - | - |
REINSTATEMENT | 1990-01-11 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-10 |
Reg. Agent Change | 2017-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State