Search icon

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

Company Details

Entity Name: THE COMMONS AT ABACOA II 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: 26 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (14 years ago)
Document Number: N06000006879
FEI/EIN Number 205196349

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

Address: 661 UNIVERSITY BLVD., SUITE 200, JUPITER, FL, 33458, US
Mail Address: 661 UNIVERSITY BLVD., SUITE 200, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE DONALD Director 661 UNIVERSITY BLVD. - SUITE 200, JUPITER, FL, 33458
DRAKE DONALD President 661 UNIVERSITY BLVD. - SUITE 200, JUPITER, FL, 33458
Kasten Tyler Director 661 UNIVERSITY BLVD., JUPITER, FL, 33458
Kasten Tyler Vice President 661 UNIVERSITY BLVD., JUPITER, FL, 33458
FLORES BENNY ASSI 661 UNIVERSITY BLVD., JUPITER, FL, 33458
Rabiel Abbas Treasurer 1210 S. Old Dixie Hwy, Jupiter, FL, 33458
VERSA PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-24 661 UNIVERSITY BLVD., SUITE 200, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 661 UNIVERSITY BLVD., SUITE 200, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-01-24 661 UNIVERSITY BLVD., SUITE 200, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2016-03-01 VERSA PROPERTY MANAGEMENT, LLC -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State