Search icon

THE AEGEAN OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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