Entity Name: | DEVON 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: | 24 Jun 1992 (33 years ago) |
Document Number: | N49544 |
FEI/EIN Number |
650351433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
Mail Address: | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVERMAN BONNIE | Bonn | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
STEIN AMY | President | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
KAGAN PAUL | Vice President | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
LEACOCK ESTHER | Treasurer | PHOENIX MANAGEMENT SERVICES, INC., TAMARAC, FL, 33321 |
PETERS & PETERS, P.A. ATTORNEYS AT LAW | Agent | 10400 GRIFFIN ROAD, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 10400 GRIFFIN ROAD, SUITE 108, Cooper City, FL 33328 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-19 | PETERS & PETERS, P.A. ATTORNEYS AT LAW | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2018-04-29 | PHOENIX MANAGEMENT SERVICES, INC., 7682 NORTH NOB HILL ROAD, TAMARAC, FL 33321 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-31 |
AMENDED ANNUAL REPORT | 2019-08-19 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-04-29 |
AMENDED ANNUAL REPORT | 2017-06-26 |
ANNUAL REPORT | 2017-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State