Search icon

ABBEY PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABBEY PARK HOMEOWNERS' 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: 13 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2003 (21 years ago)
Document Number: 750189
FEI/EIN Number 650316298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 S. 57TH AVE., GREENACRES, FL, 33463, US
Mail Address: 4000 S 57TH AVE,STE 101, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOWLES SHANETTA Treasurer 4000 S 57TH AVE,STE 101, LAKE WORTH, FL, 33463
MCELWEE WILLIAM President 4000 S 57TH AVE,STE 101, LAKE WORTH, FL, 33463
MELO ADAIL Secretary 4000 S 57TH AVE,STE 101, LAKE WORTH, FL, 33463
Werle Gary Director 4000 S 57TH AVE,STE 101, LAKE WORTH, FL, 33463
BASSIS ENRIQUE Director 4000 S 57TH AVE,STE 101, LAKE WORTH, FL, 33463
STOLOFF & MANOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 4000 S. 57TH AVE., 101, GREENACRES, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 STOLOFF & MANOFF P.A., 1818 AUSTRALIAN AVENUE SOUTH, STE 400, SUITE 400, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT NAME CHANGED 2022-04-11 STOLOFF & MANOFF P.A. -
CHANGE OF MAILING ADDRESS 2010-01-05 4000 S. 57TH AVE., 101, GREENACRES, FL 33463 -
REINSTATEMENT 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-08-06 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State