Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ABACOA PROPERTY OWNERS' ASSEMBLY, INC.

Filing Information
N96000005933 65-0729333 11/20/1996 FL ACTIVE AMENDMENT 04/16/1997 NONE
Principal Address
1200 UNIVERSITY BLVD.
SUITE #102
JUPITER, FL 33458

Changed: 02/26/2008
Mailing Address
C/O LANG MANAGEMENT
790 PARK OF COMMERCE BLVD.
200
BOCA RATON, FL 33487

Changed: 02/25/2020
Registered Agent Name & Address Fields & Bachove, PLLC
4440 PGA Boulevard, Suite 308
Palm Beach Gardens, FL 33410

Name Changed: 02/15/2017

Address Changed: 02/11/2016
Officer/Director Detail Name & Address

Title President

Chapin, Travis
1200 UNIVERSITY BLVD.
SUITE #102
JUPITER, FL 33458

Title Secretary

RENDINA, DAVID
1200 UNIVERSITY BLVD.
SUITE #102
JUPITER, FL 33458

Title VP

MARCUS, KAREN
1200 UNIVERSITY BLVD., #102
JUPITER, FL 33458

Title Director

KUZMICK, WADE
1200 UNIVERSITY BLVD.
SUITE #102
JUPITER, FL 33458

Title Treasurer

DRAKE, WILLIAM D.
1200 UNIVERSITY BLVD., #102
JUPITER, FL 33458

Title Director

Holloway, M. Troy
1200 UNIVERSITY BLVD.
SUITE #102
JUPITER, FL 33458

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 03/28/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
08/19/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
11/16/2009 -- Reg. Agent Change View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
09/09/2002 -- REINSTATEMENT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
03/10/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
12/19/1997 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- AMENDMENT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format