Search icon

ABACOA PARTNERSHIP FOR COMMUNITY, INC. - Florida Company Profile

Company Details

Entity Name: ABACOA PARTNERSHIP FOR COMMUNITY, 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: 31 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: N98000000026
FEI/EIN Number 650810147

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

Address: 4600 Military Trail, Jupiter, FL, 33458, US
Mail Address: 4600 Military Trail, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD BARRY B Director 4600 MILITARY TRAIL, SUITE 212, JUPITER, FL, 33458
SALOUR NADER Director 1907 COMMERCE LANE, JUPITER, FL, 33458
HERNANDEZ TIM Director 398 NE 6TH AVE, DELRAY BEACH, FL, 33483
Camblor Marcela Director 309 SE OSCEOLA STREET, STUART, FL, 34994
CLEMENTE RAPHAEL Director 301 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Lanahan Thomas B Director 421 SW Camden Ave, Stuart, FL, 34994
Barry Byrd BEsq. Agent 4600 Military Trail, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-04 Barry, Byrd B, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-25 4600 Military Trail, Suite 212, Jupiter, FL 33458 -
REINSTATEMENT 2020-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-05 4600 Military Trail, Suite 212, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-10-05 4600 Military Trail, Suite 212, Jupiter, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2007-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State