Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COVES AT ABERDEEN CONDOMINIUM ASSOCIATION, INC.

Filing Information
N01565 59-2641942 02/21/1984 FL ACTIVE AMENDMENT 07/24/2017 NONE
Principal Address
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Changed: 08/06/2024
Mailing Address
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Changed: 08/06/2024
Registered Agent Name & Address STOLOFF & MANOFF, P.A.
1818 S. AUSTRALIAN AVENUE
SUITE 400
WEST PALM BEACH, FL 33409

Name Changed: 03/20/2024

Address Changed: 03/20/2024
Officer/Director Detail Name & Address

Title Treasurer

LOUZIN, ALAN
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Title VP

GRIMALDI, WILLIAM
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Title D

WESTFAL, ROBERT
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Title President

BURTON, STUART
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Title Director

GOLINI, WILLIAM
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Title Director

TELVOCK, JOHN
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Title DIRECTOR

SKARECKI, BOB
C/O GRANT PROPERTY MANAGEMENT
851 Broken Sound Pkwy NW
Suite 102
BOCA RATON, FL 33487

Annual Reports
Report YearFiled Date
2023 04/20/2023
2024 03/20/2024
2024 08/06/2024

Document Images
08/06/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
08/19/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
07/24/2017 -- Amendment View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
02/05/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/15/1999 -- ANNUAL REPORT View image in PDF format
06/19/1998 -- Name Change View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
03/24/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format