Search icon

BERMUDA ISLE AT ABERDEEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BERMUDA ISLE 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: 07 May 1990 (35 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: N38067
FEI/EIN Number 650193196

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

Address: C/O PHOENIX MANAGAMENT SERVICES INC, 6131-B LAKE WORTH ROAD, GREENACRES, FL, 33463, US
Mail Address: C/O PHOENIX MANAGAMENT SERVICES INC, 6131-B LAKE WORTH ROAD, GREENACRES, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
bosch robert Treasurer C/O PHOENIX MANAGAMENT SERVICES INC, GREENACRES, FL, 33463
Pappas Annette Secretary C/O PHOENIX MANAGAMENT SERVICES INC, GREENACRES, FL, 33463
LEVY LAUREN Agent 5301 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487
Feuerstein Art Vice President C/O PHOENIX MANAGAMENT SERVICES INC, GREENACRES, FL, 33463
Chodos Steve Director C/O PHOENIX MANAGAMENT SERVICES INC, GREENACRES, FL, 33463
OSTROW ELIOT President C/O PHOENIX MANAGAMENT SERVICES INC, GREENACRES, FL, 33463
SCHWARTZ HARVEY Director C/O PHOENIX MANAGAMENT SERVICES INC, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 LEVY, LAUREN -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 5301 N FEDERAL HIGHWAY, #260, BOCA RATON, FL 33487 -
AMENDED AND RESTATEDARTICLES 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 C/O PHOENIX MANAGAMENT SERVICES INC, 6131-B LAKE WORTH ROAD, GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2013-01-18 C/O PHOENIX MANAGAMENT SERVICES INC, 6131-B LAKE WORTH ROAD, GREENACRES, FL 33463 -
AMENDMENT 2001-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-26
Amended and Restated Articles 2020-06-09
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State