Entity Name: | HARBOR BEACH ISLAND FUND, 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: | 15 Nov 1966 (58 years ago) |
Last Event: | RESTATED ARTICLES |
Event Date Filed: | 29 Jun 1990 (35 years ago) |
Document Number: | 711801 |
FEI/EIN Number |
591150526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 e las olas blvd, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 e las olas blvd, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Power Stephen | Director | 1322 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
Rinzler Michael | Director | 1322 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
WURZAK JAKE | Director | 1322 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
Carr Amy | Officer | 1322 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
Stocksdale Tim | Officer | 1322 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
Wurzak Jake | Agent | 1322 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
Ban Joe | Director | 1322 SE 17TH ST, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-08 | 1314 e las olas blvd, unit 2632, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2024-07-08 | 1314 e las olas blvd, unit 2632, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-08 | Wurzak, Jake | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-17 | 1322 SE 17TH ST, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1990-06-29 | - | - |
RESTATED ARTICLES | 1990-06-29 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State