Search icon

WATERSEDGE AT THE LAKES OF DELRAY CONDOMINIUM J ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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