Search icon

ABBOTT PARK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABBOTT PARK HOMEOWNERS 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: 21 Jun 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Oct 2019 (5 years ago)
Document Number: N17000006459
FEI/EIN Number 84-4928765

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

Mail Address: c/o Breeze, 2161 East County Road 540A, Lakeland, FL, 33813, US
Address: c/o Breeze, 2161 E County Rd 540A #225, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREEZE&CO. LLC Agent -
RYAN JOHN M President 2502 N. ROCKY POINT DRIVE, STE. 1050, TAMPA, FL, 33607
LAWSON MICHAEL S Secretary 2502 N. ROCKY POINT DRIVE, STE. 1050, TAMPA, FL, 33607
Price Lori Director 1631 E. Vine St. Ste. 300, Kissimmee, FL, 34744
King Christopher Director 2502 N Rocky Point Dr Ste 1050, Tampa, FL, 33607
Crutchfield Brittany Treasurer c/o Breeze, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 c/o Breeze, 2161 East County Road 540A, #225, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 c/o Breeze, 2161 E County Rd 540A #225, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2022-04-25 c/o Breeze, 2161 E County Rd 540A #225, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Breeze -
AMENDED AND RESTATEDARTICLES 2019-10-21 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
NAME CHANGE AMENDMENT 2019-08-09 ABBOTT PARK HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-26
Amended and Restated Articles 2019-10-21
REINSTATEMENT 2019-10-01
Name Change 2019-08-09
ANNUAL REPORT 2018-04-19
Domestic Non-Profit 2017-06-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State