Search icon

ABACOA TOWN CENTER PHASE ONE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ABACOA TOWN CENTER PHASE ONE 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: 09 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2005 (20 years ago)
Document Number: N99000002284
FEI/EIN Number 650909135

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

Address: c/o CN Enterprises, Inc., P. O. Box 880216, Port Saint Lucie, FL, 34988, US
Mail Address: c/o CN Enterprises, Inc., P. O. Box 880216, Port Saint Lucie, FL, 34988, US
ZIP code: 34988
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Day Jamie President c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Tabani Aliya Treasurer c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
Khatri Mushtak Secretary c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988
JECK, HARRIS, RAYNOR & JONES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 c/o CN Enterprises, Inc., P. O. Box 880216, Port Saint Lucie, FL 34988 -
CHANGE OF MAILING ADDRESS 2021-03-08 c/o CN Enterprises, Inc., P. O. Box 880216, Port Saint Lucie, FL 34988 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Jeck, Harris, Raynor & Jones, P. A. -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 790 Juno Ocean Walk, Suite 600, Juno Beach, FL 33408 -
REINSTATEMENT 2005-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State