Search icon

NEWHAVEN AT ABACOA HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: NEWHAVEN AT ABACOA HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 Aug 1997 (27 years ago)
Document Number: N97000004612
FEI/EIN Number 65-0776488
Address: C/O Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477
Mail Address: C/O Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

Treasurer

Name Role Address
Silverman, Harvey Treasurer C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477

President

Name Role Address
Sendler, Robert President C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477

Director

Name Role Address
Barboni, Dan Director C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477

Secretary

Name Role Address
Ward, Tracy Secretary C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477

Officer

Name Role Address
Darius , liktorius Officer C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 C/O Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 No data
CHANGE OF MAILING ADDRESS 2022-10-13 C/O Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2020-04-27 Fields & Bachove, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State