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 |
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 | - |
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 | - | - |
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