Search icon

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

Company Details

Entity Name: WATERSEDGE AT THE LAKES OF DELRAY CONDOMINIUM I 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: 10 Jan 1990 (35 years ago)
Document Number: N36113
FEI/EIN Number 650307167

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

Address: C/O Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL, 33463, US
Mail Address: C/O Phoenix Managment Services, 6131B Lake Worth Rd., Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
danto elliott President C/O Phoenix Management Services, Greenacres, FL, 33463
DORFMAN ROBERT Director C/O Phoenix Management Services, Greenacres, FL, 33463
HARVEY KAZATSKY Director C/O Phoenix Management Services, Greenacres, FL, 33463
Schoenfeld Sue Treasurer C/O Phoenix Management Services Inc, Greenacres, FL, 33463
BANKOFF STEVE 1ST C/O Phoenix Management Services, Greenacres, FL, 33463
Klauber-Goldman Agent 8751 W Broward Blvd, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-19 Klauber-Goldman -
REGISTERED AGENT ADDRESS CHANGED 2023-06-19 8751 W Broward Blvd, #410, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-13 C/O Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-06-13 C/O Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-06-19
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-19
Reg. Agent Change 2019-01-18
ANNUAL REPORT 2018-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State