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 |
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 |
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 | - | - |
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