Search icon

BAR HARBOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAR HARBOUR CONDOMINIUM 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: 22 Nov 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: 711826
FEI/EIN Number 591200343

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

Address: 86 MACFARLANE DRIVE, DELRAY BEACH, FL, 33483, US
Mail Address: C/O LANG MANAGEMENT, 790 PARK OF COMMERCE BLVD SUITE 200, BOCA RATON, FL, 33487, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STETTNER SCOTT Treasurer 86 MACFARLANE DR 6-G, DELRAY BEACH, FL, 33483
Riccio Daniel Director 86 MacFarlane Drive, 5-F, Delray Beach, FL, 33483
Arvay Joseph Vice President 86 MacFarlane Drive, 8-A, Delray Beach, FL, 33483
Blauer Katherine President 86 MacFarlane, Delray Beach, FL, 33483
Collins Paul Secretary 86 Mac Farlane Dr, Delray Beach, FL, 33483
Zuckerman Brian Director 86 MacFarlane Dr, Delray Beach, FL, 33483
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 86 MACFARLANE DRIVE, DELRAY BEACH, FL 33483 -
AMENDMENT 2016-09-26 - -
CHANGE OF MAILING ADDRESS 2016-09-26 86 MACFARLANE DRIVE, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-03-26 CARROLL, KEVIN M -
NAME CHANGE AMENDMENT 2002-11-12 BAR HARBOUR CONDOMINIUM ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES 2002-11-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-28
AMENDED ANNUAL REPORT 2017-12-15
ANNUAL REPORT 2017-04-04

Date of last update: 02 Jun 2025

Sources: Florida Department of State