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 |
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 | - |
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 | - | - |
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