Entity Name: | WATERSEDGE AT THE LAKES OF DELRAY CONDOMINIUM G 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: | 07 Jul 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Mar 2010 (15 years ago) |
Document Number: | N33142 |
FEI/EIN Number |
650141943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Phoenix Management, 6131 Lake Worth Road, Greenacres, FL, 33463, US |
Mail Address: | C/O Phoenix Management, 6131 Lake Worth Road, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERETZ LYNN | President | C/O Phoenix Management, Greenacres, FL, 33463 |
Carone Peter | Treasurer | C/O Phoenix Management, Greenacres, FL, 33463 |
SANTORO JANET | Vice President | C/O Phoenix Management, Greenacres, FL, 33463 |
Gerson Robin | Secretary | C/O Phoenix Management, Greenacres, FL, 33463 |
FAIRCHILD SUSAN | Director | C/O Phoenix Management, Greenacres, FL, 33463 |
RACHEL E. FRYDMAN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-28 | C/O Phoenix Management, 6131 Lake Worth Road, B, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-28 | C/O Phoenix Management, 6131 Lake Worth Road, B, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-28 | Rachel E. Frydman, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-28 | 9825 Marina Blvd., #100A, Boca Raton, FL 33428 | - |
CANCEL ADM DISS/REV | 2010-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State