Search icon

WATERWAY COVE OF WELLINGTON HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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