Entity Name: | ASPEN RIDGE PROPERTY 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: | 05 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (4 years ago) |
Document Number: | N43715 |
FEI/EIN Number |
650325556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14444 PARKER RIDGE COURT, DELRAY BEACH, FL, 33484, US |
Mail Address: | 14444 PARKER RIDGE COURT, DELRAY BEACH, FL, 33484, US |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Albergo Joseph | President | 14444 Parker Ridge Court, DELRAY BEACH, FL, 33484 |
Rubenstein Karla | Vice President | 14444 Parker Ridge Court, Delray Beach, FL, 33484 |
Hunt Robin | Treasurer | 14444 Parker Ridge Court, DELRAY BEACH, FL, 33484 |
Flowers Josh | Director | 14444 Parker Ridge Court, Delray Beach, FL, 33484 |
Kapras Diana | Secretary | 14444 Parker Ridge Court, Delray Beach, FL, 33484 |
Serritella Debra | Agent | 14444 PARKER RIDGE COURT, DELRAY BEACH, FL, 33484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-09-07 | Serritella, Debra | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 14444 PARKER RIDGE COURT, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 14444 PARKER RIDGE COURT, DELRAY BEACH, FL 33484 | - |
AMENDMENT | 2002-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-02-14 | 14444 PARKER RIDGE COURT, DELRAY BEACH, FL 33484 | - |
REINSTATEMENT | 1995-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-03-18 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-07-15 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2017-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State