Search icon

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

Company Details

Entity Name: ADDISON 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: 18 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Aug 2001 (24 years ago)
Document Number: N96000005364
FEI/EIN Number 650835510

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

Address: C/O CMC MANAGEMENT, INC., 2950 JOG ROAD, GREENACRES, FL, 33467, US
Mail Address: C/O CMC MANAGEMENT, INC., 2950 JOG ROAD, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRY BRUCE President C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
FINKELSTEIN ALLEN Vice President C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
TACKBARY ROBYN Secretary C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
BERNSTEIN MARLENE Treasurer C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
CMC MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-14 C/O CMC MANAGEMENT, INC., 2950 JOG ROAD, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2021-07-14 C/O CMC MANAGEMENT, INC., 2950 JOG ROAD, GREENACRES, FL 33467 -
REGISTERED AGENT NAME CHANGED 2021-07-14 CMC MANAGEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-14 2950 JOG ROAD, GREENACRES, FL 33467 -
REINSTATEMENT 2001-08-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1998-05-14 ADDISON GREEN AT ABERDEEN ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31

Date of last update: 02 Jun 2025

Sources: Florida Department of State