Search icon

AMERICAN BANK OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BANK OFFICE CONDOMINIUM 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: 02 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 1995 (30 years ago)
Document Number: 771054
FEI/EIN Number 592332451

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

Address: 2081 SE OCEAN BLVD., 4TH FLOOR, STUART, FL, 34996, US
Mail Address: 2081 SE OCEAN BLVD., 4TH FLOOR, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fetzner Glen P President 2081 SE OCEAN BLVD., STUART, FL, 34996
Fetzner Glen P Director 2081 SE OCEAN BLVD., STUART, FL, 34996
Lentine Lou Treasurer 2081 SE OCEAN BLVD. 3rd Floor, STUART, FL, 34996
Lentine Lou Director 2081 SE OCEAN BLVD. 3rd Floor, STUART, FL, 34996
Petit Steve Secretary 2081 SE Ocean Blvd., 2nd Floor, Stuart, FL, 34997
Petit Steve Director 2081 SE Ocean Blvd., 2nd Floor, Stuart, FL, 34997
Fetzner Glen Agent 2081 SE OCEAN BLVD., 4TH FLOOR, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2081 SE OCEAN BLVD., 4TH FLOOR, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2022-01-31 2081 SE OCEAN BLVD., 4TH FLOOR, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Fetzner, Glen -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2081 SE OCEAN BLVD., 4TH FLOOR, STUART, FL 34996 -
REINSTATEMENT 1995-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State