Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ABBEY VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
731519 59-1579427 12/31/1974 FL ACTIVE AMENDMENT 07/25/2016 NONE
Principal Address
6294 ABBEY LANE
DELRAY BEACH, FL 33446
Mailing Address
6294 ABBEY LANE
DELRAY BEACH, FL 33446
Registered Agent Name & Address WASSERSTEIN, P.A.
301 Yamato Road
Suite 2199
Boca Raton, FL 33431

Name Changed: 01/16/2023

Address Changed: 10/24/2018
Officer/Director Detail Name & Address

Title Presedent

Cukerstein, Wayne
6294 ABBEY LANE
DELRAY BEACH, FL 33446

Title Treasurer

Sabbio, Francis
6294 ABBEY LANE
DELRAY BEACH, FL 33446

Title Secretary

Houser, Patricia
6294 ABBEY LANE
DELRAY BEACH, FL 33446

Title Director

Sierra, Francisco
6294 ABBEY LANE
DELRAY BEACH, FL 33446

Title Director

Leonard, Barbara
6294 ABBEY LANE
DELRAY BEACH, FL 33446

Title Director

Goldberg, Jeffrey
6294 ABBEY LANE
DELRAY BEACH, FL 33446

Title Director

Michitsch, John
6294 ABBEY LANE
DELRAY BEACH, FL 33446

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 01/16/2023
2024 01/19/2024

Document Images
01/19/2024 -- ANNUAL REPORT View image in PDF format
01/16/2023 -- ANNUAL REPORT View image in PDF format
09/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
11/05/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
06/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/09/2019 -- ANNUAL REPORT View image in PDF format
10/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
08/02/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
07/25/2016 -- Amendment View image in PDF format
03/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
10/03/2014 -- Reg. Agent Change View image in PDF format
09/17/2014 -- Reg. Agent Resignation View image in PDF format
06/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
10/31/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/06/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
07/30/2012 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/26/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
07/21/2006 -- ANNUAL REPORT View image in PDF format
03/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
02/06/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
08/17/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
06/27/1996 -- ANNUAL REPORT View image in PDF format