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 (58 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
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 Apr 2025

Sources: Florida Department of State