Entity Name: | THE AEGEAN OWNERS' 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: | 17 Dec 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 1996 (28 years ago) |
Document Number: | N06687 |
FEI/EIN Number |
592575824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2150 NORTH OCEAN BLVD., BOCA RATON, FL, 33431, US |
Mail Address: | C/O Grant Property Management, 891 Broken Sound Pkwy, Boca Raton, FL, 33487, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNING BRENDA | Treasurer | C/O Grant Property Management, Boca Raton, FL, 33487 |
HENNING BRENDA | President | C/O Grant Property Management, Boca Raton, FL, 33487 |
GREENBLUM NEIL | Secretary | C/O Grant Property Management, Boca Raton, FL, 33487 |
MAROTTA ANGELO | Vice President | C/O Grant Property Management, Boca Raton, FL, 33487 |
Tanzer Michelle | Agent | 1905 NW Corporate Blvd., Boca Raton, FL, 33431 |
WHITLOCK JERRY | Director | C/O Grant Property Management, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-09 | 2150 NORTH OCEAN BLVD., BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-16 | Tanzer, Michelle | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-16 | 1905 NW Corporate Blvd., Suite 310, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-10 | 2150 NORTH OCEAN BLVD., BOCA RATON, FL 33431 | - |
REINSTATEMENT | 1996-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-16 |
AMENDED ANNUAL REPORT | 2020-07-16 |
AMENDED ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State