Search icon

WATERSEDGE AT THE LAKES OF DELRAY CONDOMINIUM G ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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