Entity Name: | ANDROS ISLE PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Jan 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 May 1998 (27 years ago) |
Document Number: | N97000000453 |
FEI/EIN Number | 52-2092465 |
Address: | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 |
Mail Address: | 2400 Victoria Point, WEST PALM BEACH, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KAYE BENDER REMBAUM, P.L. | Agent |
Name | Role | Address |
---|---|---|
Flaum, Sue | Vice President | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
BRIGGS, LAURIE | President | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
Mahon, David | Director | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 |
Peters, Jim | Director | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 |
Hoppel, Jenny | Director | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
Gudisman, Kitty | Secretary | 2400 VICTORIA POINT, West Palm Beach, FL 33411 |
Name | Role | Address |
---|---|---|
Van Wagner, Leslie | Treasurer | 2400 Victoria Point, West Palm Beach, FL 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | KAYE BENDER REMBAUM, P.L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-02 | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-18 | 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 | No data |
AMENDMENT | 1998-05-08 | No data | No data |
AMENDMENT | 1998-04-09 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-18 |
Reg. Agent Change | 2022-01-18 |
ANNUAL REPORT | 2021-02-24 |
AMENDED ANNUAL REPORT | 2020-10-16 |
AMENDED ANNUAL REPORT | 2020-10-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State