Search icon

ABACOA PROPERTY OWNERS' ASSEMBLY, INC. - Florida Company Profile

Company Details

Entity Name: ABACOA PROPERTY OWNERS' ASSEMBLY, 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: 20 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 1997 (28 years ago)
Document Number: N96000005933
FEI/EIN Number 650729333

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

Address: 1200 UNIVERSITY BLVD., SUITE #102, JUPITER, FL, 33458, US
Mail Address: C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapin Travis President 1200 UNIVERSITY BLVD., JUPITER, FL, 33458
RENDINA DAVID Secretary 1200 UNIVERSITY BLVD., JUPITER, FL, 33458
MARCUS KAREN Vice President 1200 UNIVERSITY BLVD., #102, JUPITER, FL, 33458
KUZMICK WADE Director 1200 UNIVERSITY BLVD., JUPITER, FL, 33458
REMILLARD BRIANNA Treasurer 1200 UNIVERSITY BLVD., #102, JUPITER, FL, 33458
Holloway M. Director 1200 UNIVERSITY BLVD., JUPITER, FL, 33458
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-25 1200 UNIVERSITY BLVD., SUITE #102, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Fields & Bachove, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-26 1200 UNIVERSITY BLVD., SUITE #102, JUPITER, FL 33458 -
AMENDMENT 1997-04-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State