Search icon

ABACOA PLAZA PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABACOA PLAZA PROPERTY OWNERS' 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: 26 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: N98000002994
FEI/EIN Number 650845645

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

Address: 4650 DONALD ROSS RD, SUITE 200, PALM BEACH GARDENS, FL, 33418
Mail Address: 4650 DONALD ROSS RD, SUITE 200, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK ANDREW Vice President 4650 DONALD ROSS RD SUITE 200, PALM BEACH GARDENS, FL, 33418
BROCK ANDREW Director 4650 DONALD ROSS RD SUITE 200, PALM BEACH GARDENS, FL, 33418
BROCK PETER Vice President 4650 DONALD ROSS RD SUITE 200, PALM BEACH GARDENS, FL, 33418
BROCK PETER Director 4650 DONALD ROSS RD SUITE 200, PALM BEACH GARDENS, FL, 33418
Brock Derek Manager 4650 Donald Ross Road, Palm Beach Gardens, FL, 33418
Brock Alexander Manager 4650 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33418
BROCK DEVELOPMENT CORP. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-07-02 - -
REGISTERED AGENT NAME CHANGED 2018-07-02 Brock Development -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 4650 DONALD ROSS RD, SUITE 200, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2008-04-08 4650 DONALD ROSS RD, SUITE 200, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 4650 DONALD ROSS RD, SUITE 200, PALM BEACH GARDENS, FL 33418 -
AMENDMENT 1998-09-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-24
REINSTATEMENT 2018-07-02
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State