Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SHORES AT ABERDEEN EAST HOMEOWNERS ASSOCIATION, INC.

Filing Information
N04425 59-2454254 07/30/1984 FL ACTIVE EVENT CONVERTED TO NOTES 05/18/1990 NONE
Principal Address
CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
SUITE #304
LAKE WORTH, FL 33467

Changed: 04/21/2021
Mailing Address
CAMPBELL PROPERTY MANAGEMENT
9897 LAKE WORTH ROAD
SUITE #304
LAKE WORTH, FL 33467

Changed: 04/21/2021
Registered Agent Name & Address BROUGH CHADROW & LEVINE PA
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 03/17/2019

Address Changed: 06/20/2016
Officer/Director Detail Name & Address

Title President

COWAN, EILEEN
9897 LAKE WORTH RD #304
LAKE WORTH, FL 33467

Title Treasurer

SCHMITT, LINDA
9897 LAKE WORTH RD $304
LAKE WORTH, FL 33467

Title VP

MORGANSTEIN, ESTELLE
9897 LAKE WORTH RD #304
LAKE WORTH, FL 33467

Title Secretary

CURKIN, ERIC
9897 LAKE WORTH RD #304
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2023 04/03/2023
2023 08/16/2023
2023 11/20/2023

Document Images
11/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
08/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
03/17/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
06/20/2016 -- Reg. Agent Change View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- ANNUAL REPORT View image in PDF format
05/06/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
02/27/2002 -- ANNUAL REPORT View image in PDF format
05/25/2001 -- ANNUAL REPORT View image in PDF format
12/11/2000 -- Reg. Agent Change View image in PDF format
05/22/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
06/06/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format