Search icon

ASHFORD GREEN AT ABERDEEN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ASHFORD GREEN AT ABERDEEN 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: 14 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Aug 2019 (6 years ago)
Document Number: N95000003825
FEI/EIN Number 650609120

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

Address: 806 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
Mail Address: 806 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS KENNETH Secretary 806 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
CASSELLI ANTHONY President 806 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
BASKIND ELLIOT Treasurer 806 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
LOVREKOVIC STEVE Secretary 806 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
COHEN IRVING Director 806 S MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
RESIDENTIAL MANAGEMENT CONCEPTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 806 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-04-04 806 S MILITARY TRAIL, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2022-04-14 RESIDENTIAL MANAGEMENT CONCEPTS INC -
AMENDMENT 2019-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 20540 COUNTRY CLUB BLVD, 101, BOCA RATON, FL 33434 -
AMENDED AND RESTATEDARTICLES 2002-05-03 - -
REINSTATEMENT 2001-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-15
Amendment 2019-08-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State