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 |
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 | - |
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 | - | - |
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