Detail by Entity Name

Florida Not For Profit Corporation

ISLES OF ABERDEEN HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000004479 65-0696747 09/20/1995 FL ACTIVE NAME CHANGE AMENDMENT 08/18/2005 NONE
Principal Address
ISLES OF ABERDEEN HOA
C/O CAMPBELL PROPERTY MANAGEMENT.
9897 LAKE WORTH ROAD #304
LAKE WORTH, FL 33467

Changed: 03/12/2021
Mailing Address
ISLES OF ABERDEEN HOA
C/O CAMPBELL PROPERTY MANAGEMENT.
9897 LAKE WORTH ROAD # 304
LAKE WORTH, FL 33467

Changed: 03/12/2021
Registered Agent Name & Address RANDALL K. ROGER & ASSOCIATES, P.A.
621 NW 53RD STREET
SUITE 300
BOCA RATON, FL 33487

Name Changed: 08/23/2012

Address Changed: 08/23/2012
Officer/Director Detail Name & Address

Title Secretary

DECKER, AMY
9897 LAKE WORTH RD #304
LAKE WORTH, FL 33467

Title President

IKLER, STEVE
9897 LAKE WORTH RD #304
LAKE WORTH, FL 33467

Title Treasurer, VP

GOLDWASSER, STEVE
9897 LAKE WORTH RD #304
LAKE WORTH, FL 33467

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/03/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/03/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
11/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
09/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
09/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
08/23/2012 -- Reg. Agent Change View image in PDF format
04/20/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
06/07/2010 -- Reg. Agent Change View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
11/18/2009 -- ANNUAL REPORT View image in PDF format
05/20/2009 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
09/15/2008 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
11/13/2006 -- Off/Dir Resignation View image in PDF format
05/05/2006 -- ANNUAL REPORT View image in PDF format
08/18/2005 -- Name Change View image in PDF format
05/09/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- Reg. Agent Change View image in PDF format
05/19/2003 -- Reg. Agent Change View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/09/2001 -- ANNUAL REPORT View image in PDF format
07/03/2000 -- Reg. Agent Change View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/08/1999 -- ANNUAL REPORT View image in PDF format
05/22/1998 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format