Search icon

NEWHAVEN AT ABACOA HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEWHAVEN AT ABACOA HOMEOWNERS 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: 13 Aug 1997 (28 years ago)
Document Number: N97000004612
FEI/EIN Number 650776488

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

Address: C/O Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: C/O Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silverman Harvey Treasurer C/O Coastal Property Management, Jupiter, FL, 33477
FIELDS & BACHOVE, PLLC Agent -
Barboni Dan Director C/O Coastal Property Management, Jupiter, FL, 33477
Ward Tracy Secretary C/O Coastal Property Management, Jupiter, FL, 33477
Darius liktorius Officer C/O Coastal Property Management, Jupiter, FL, 33477
Sendler Robert President C/O Coastal Property Management, 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 -
CHANGE OF MAILING ADDRESS 2022-10-13 C/O Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Fields & Bachove, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -

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 Apr 2025

Sources: Florida Department of State