Search icon

WATERFORD AT ABERDEEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERFORD AT ABERDEEN 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: 01 Nov 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Dec 2005 (19 years ago)
Document Number: N29065
FEI/EIN Number 650087650

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o GRS Community Management, 3900 Woodlake Blvd, LAKE WORTH, FL, 33463, US
Mail Address: c/o GRS Community Management, 3900 Woodlake Blvd, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RABINOWITZ KAREN President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
MILLER GLORIA Vice President C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
SPANDAU DANIEL Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
TOPF MICHAEL Treasurer C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
SILVERSTEIN STEVE Director C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
HASKIN CAROL Secretary C/O GRS COMMUNITY MANAGEMENT, LAKE WORTH, FL, 33463
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 c/o GRS Community Management, 3900 Woodlake Blvd, suite 309, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2024-10-16 c/o GRS Community Management, 3900 Woodlake Blvd, suite 309, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2020-02-24 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 1200 PARK CENTRAL BLVD., S., POMPANO BEACH, FL 33064 -
CANCEL ADM DISS/REV 2005-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State