Entity Name: | LANCASTER LAKES 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: | 20 Jul 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2020 (5 years ago) |
Document Number: | N49950 |
FEI/EIN Number |
650355389
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Lake Worth, FL, 33463, US |
Mail Address: | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Lake Worth, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDLAND GERALD | Treasurer | c/o Phoenix Management Services, Inc., Lake Worth, FL, 33463 |
Kaplan Richard | Vice President | c/o Phoenix Management Services, Inc., Lake Worth, FL, 33463 |
Dix Larry | Director | c/o Phoenix Management Services, Inc., Lake Worth, FL, 33463 |
Reich Mitchell | Director | c/o Phoenix Management Services, Inc., Lake Worth, FL, 33463 |
BRAVERMAN LAURA | President | c/o Phoenix Management Services, Inc., Lake Worth, FL, 33463 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Suite B, Lake Worth, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | c/o Phoenix Management Services, Inc., 6131 Lake Worth Road, Suite B, Lake Worth, FL 33463 | - |
AMENDMENT | 2020-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-28 | 1200 PARK CENTRAL BLVD., S., POMPANO BEACH, FL 33064 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-04 | KAYE BENDER REMBAUM, P.L. | - |
AMENDMENT | 2015-07-22 | - | - |
AMENDMENT | 2005-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-28 |
Amendment | 2020-09-21 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-03-28 |
Reg. Agent Change | 2018-10-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State