Entity Name: | WATERSEDGE AT THE LAKES OF DELRAY CONDOMINIUM J 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: | 12 Oct 1992 (33 years ago) |
Document Number: | N51249 |
FEI/EIN Number |
650445753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Phoenix Management Services, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
Address: | C/O Phoenix Property Management, 6131B Lake Worth Rd., Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cullum Nancy | Treasurer | C/O Phoenix Management Services, Greenacres, FL, 33463 |
GALEN MITCHELL | 2ND | C/O Phoenix Management Services, Greenacres, FL, 33463 |
LEVY PHIL | 1ST | C/O Phoenix Management Services, Greenacres, FL, 33463 |
LEVINE MARC | Director | C/O Phoenix Management Services, Greenacres, FL, 33463 |
HALLER MITCHELL | Agent | C/O Klauber Goldman, Plantation, FL, 33324 |
GOLDMAN PHIL | President | C/O Phoenix Management Services, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-17 | Rachel E. Frydman, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-17 | 9825 Marina Boulevard, Suite 100, Boca Raton, FL 33428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | C/O Phoenix Property Management, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
CHANGE OF MAILING ADDRESS | 2023-06-13 | C/O Phoenix Property Management, 6131B Lake Worth Rd., Greenacres, FL 33463 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-04-07 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-03-26 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State