Entity Name: | ABERDEEN LAKES DRIVE 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: | 18 Apr 2001 (24 years ago) |
Document Number: | N49951 |
FEI/EIN Number |
650355391
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Phoenix Management Services, Inc, 6131 Lake Worth Road,, Greenacres, FL, 33463, US |
Mail Address: | Phoenix Management Services, Inc, 6131 Lake Worth Road, Greenacres,, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KART HARVEY | Treasurer | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Gelbart Gary | Director | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
MEISELES IRVIN | Vice President | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Rachel Frydman E | Agent | 9825 Marina Boulevard, Boca Raton, FL, 33428 |
Braverman Laura | Secretary | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
WEIDERLIGHT MICHAEL | President | Phoenix Management Services, Inc, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | Phoenix Management Services, Inc, 6131 Lake Worth Road,, Suite B, Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2024-04-05 | Phoenix Management Services, Inc, 6131 Lake Worth Road,, Suite B, Greenacres, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Rachel, Frydman E | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 9825 Marina Boulevard, #100, Boca Raton, FL 33428 | - |
AMENDMENT | 2001-04-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-03-17 |
AMENDED ANNUAL REPORT | 2022-10-07 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-12 |
AMENDED ANNUAL REPORT | 2020-11-04 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State