Entity Name: | SHEFFIELD AT ABERDEEN ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 06 May 1991 (34 years ago) |
Document Number: | N43305 |
FEI/EIN Number | 65-0268634 |
Address: | 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 |
Mail Address: | 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Roger, Randall K | Agent | 621 NW 53rd St, #300, Boca Raton, FL 33487 |
Name | Role | Address |
---|---|---|
schwartz, jerry | PRESIDENT | 6131 Lake Worth Road, Suite B Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
WEINSTEIN, LISA | SECRETARY | 6131 Lake Worth Road, Suite B Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
WEINSTEIN, LISA | Vice President | 6131 Lake Worth Road, Suite B Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Lieberman, Paul | Treasurer | 6131 Lake Worth Road, Suite B Greenacres, FL 33463 |
Name | Role | Address |
---|---|---|
Toback, Stephen | Director | 6131 Lake Worth Road, Suite B Greenacres, FL 33463 |
COOPER , IAN | Director | 6131 Lake Worth Road, Suite B Greenacres, FL 33463 |
RINSKY, DAVID | Director | 6131 Lake Worth Road, Suite B Greenacres, FL 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-07 | 6131 Lake Worth Road, Suite B, Greenacres, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-14 | Roger, Randall K | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 621 NW 53rd St, #300, Boca Raton, FL 33487 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State