Search icon

HARBOUR INLET ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR INLET ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 1960 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2017 (7 years ago)
Document Number: 701762
FEI/EIN Number 591164411

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1997 Admirals Way, FT LAUDERDALE, FL, 33316, US
Mail Address: P.O. BOX 460549, FT LAUDERDALE, FL, 33346, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cole William Director 1943 Admirals Way, FORT LAUDERDALE, FL, 33316
Lubar Tina Secretary 2625 Grace Drive, Fort Lauderdale, FL, 33316
Patel Prabhuling Vice President 1997 Admirals Way, Fort Lauderdale, FL, 33316
Sharpe Jennifer Vice President 1934 Admirals Way, Fort Lauderdale, FL, 33316
COHODAS BART Treasurer 2524 BARBARA DRIVE, FORT LAUDERDALE, FL, 33316
ROBINSON JOANNE President 1997 ADMIRALS WAY, FORT LAUDERDALE, FL, 33316
Robinson Joanne Agent 1997 ADMIRALS WAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-07 Robinson, Joanne -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 1997 Admirals Way, FT LAUDERDALE, FL 33316 -
AMENDMENT 2017-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 1997 ADMIRALS WAY, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 1999-03-01 1997 Admirals Way, FT LAUDERDALE, FL 33316 -
REINSTATEMENT 1991-08-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1988-12-13 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1984-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
Amendment 2017-10-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State