Entity Name: | HARBOR HILLS PROPERTY OWNERS 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: | 31 Jan 1961 (64 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2003 (22 years ago) |
Document Number: | 701976 |
FEI/EIN Number |
596174810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1698 McKay Creek Dr, LARGO, FL, 33770, US |
Mail Address: | P.O. Box 1121, LARGO, FL, 33779, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chesney Ed | President | 1698 McKay Creek Drive, LARGO, FL, 33770 |
DiMaio Diane | Secretary | 3748 Orchard Grove Lane, LARGO, FL, 33770 |
Banks Lloyd | Director | 3733 McKay Creek Drive, LARGO, FL, 33770 |
Argus Paul | Director | 3892 McKay Creek Dr., LARGO, FL, 33770 |
Finke Rodney | Director | 3856 McKay Creek Drive, LARGO, FL, 33770 |
Chesney Ed | Agent | 1698 McKay Creek Drive, LARGO, FL, 33770 |
Rodowicz Karen | Treasurer | P.O. Box 1121, LARGO, FL, 33779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-23 | 1698 McKay Creek Dr, LARGO, FL 33770 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1698 McKay Creek Drive, LARGO, FL 33770 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | Chesney, Ed | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-04 | 1698 McKay Creek Dr, LARGO, FL 33770 | - |
REINSTATEMENT | 2003-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
AMENDMENT | 1984-03-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-08-12 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State