Search icon

THE COMMONS AT ABACOA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COMMONS AT ABACOA 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: 05 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: N06000000088
FEI/EIN Number 204048108

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

Address: c/o Commercial Florida Realty Svcs, 140 Intracoastal Pointe Drive, Jupiter, FL, 33477, US
Mail Address: c/o Commercial Florida Realty Svcs, 140 Intracoastal Pointe Dr, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN ALEX M Treasurer 661 UNIVERSITY BLVD. - SUITE 100, JUPITER, FL, 33458
DELUCIA RICHARD M Vice President 661 UNIVERSITY BLVD. - SUITE 100, JUPITER, FL, 33458
PINEIRO ANDREW AESQ President 661 UNIVERSITY BLVD. - SUITE 100, JUPITER, FL, 33458
Copple Sachs Copple Agent 4455 Military Trail, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 4455 Military Trail, Suite 200, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-02-25 c/o Commercial Florida Realty Svcs, 140 Intracoastal Pointe Drive, Suite 213, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 c/o Commercial Florida Realty Svcs, 140 Intracoastal Pointe Drive, Suite 213, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2016-04-04 Copple Sachs Copple -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 2006-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State