Search icon

ABERDEEN LAKES DRIVE ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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