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 |
Name | Role |
---|---|
FIELDS & BACHOVE, PLLC | Agent |
Name | Role | Address |
---|---|---|
Silverman, Harvey | Treasurer | C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477 |
Name | Role | Address |
---|---|---|
Sendler, Robert | President | C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477 |
Name | Role | Address |
---|---|---|
Barboni, Dan | Director | C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477 |
Name | Role | Address |
---|---|---|
Ward, Tracy | Secretary | C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477 |
Name | Role | Address |
---|---|---|
Darius , liktorius | Officer | C/O Coastal Property Management, 1061 E. Indiantown Road Suite 310 Jupiter, FL 33477 |
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 |
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