Search icon

ANDROS ISLE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ANDROS ISLE PROPERTY OWNERS 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: 28 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 1998 (27 years ago)
Document Number: N97000000453
FEI/EIN Number 522092465

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

Address: 2400 VICTORIA POINT, WEST PALM BEACH, FL, 33411, US
Mail Address: 2400 Victoria Point, WEST PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Flaum Sue Vice President 2400 VICTORIA POINT, WEST PALM BEACH, FL, 33411
BRIGGS LAURIE President 2400 VICTORIA POINT, WEST PALM BEACH, FL, 33411
Mahon David Director 2400 VICTORIA POINT, WEST PALM BEACH, FL, 33411
Gudisman Kitty Secretary 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
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-18 KAYE BENDER REMBAUM, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 1200 PARK CENTRAL BLVD., SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-10-02 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-18 2400 VICTORIA POINT, WEST PALM BEACH, FL 33411 -
AMENDMENT 1998-05-08 - -
AMENDMENT 1998-04-09 - -

Documents

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 Apr 2025

Sources: Florida Department of State