Entity Name: | HARBORSIDE GARDENS, 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: | 01 Apr 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Mar 1993 (32 years ago) |
Document Number: | 712607 |
FEI/EIN Number |
591203244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 GULF SHORE BLVD N., NAPLES, FL, 34103 |
Mail Address: | 3400 GULF SHORE BLVD N., NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Templeton Bruce | President | 1492 Teague Dr, McLean, VA, 22101 |
McMain Doug | Vice President | 3400 GULF SHORE BLVD N, NAPLES, FL, 34103 |
Jennifer Johnson | Secretary | 16321 Duskwood Trl, Lakeville, MN, 55044 |
Mangan William | Treasurer | 3400 GULF SHORE BLVD N, NAPLES, FL, 34103 |
Nave Pat | Director | 212 Lansdowne, Westport, CT, 06880 |
Miller Dan | Director | 6350 Redington Drive SE, Ada, MI, 49301 |
Davies Chris | Agent | 9110 Strada Place, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-11 | Davies, Chris | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-11 | 9110 Strada Place, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-02 | 3400 GULF SHORE BLVD N., NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2003-04-02 | 3400 GULF SHORE BLVD N., NAPLES, FL 34103 | - |
AMENDMENT | 1993-03-26 | - | - |
AMENDED AND RESTATEDARTICLES | 1985-12-23 | - | - |
REINSTATEMENT | 1985-11-27 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-09-14 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State