Entity Name: | HARBOR HOUSE NORTH, 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: | 06 Nov 1967 (57 years ago) |
Document Number: | 713588 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 N BIRCH ROAD, FORT LAUDERDALE, FL, 33304 |
Mail Address: | 586 Thames Street, Norwich, CT, 06360, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wicklander Steve | President | 3122 Eden Township RD., Sudbury, On, P3G 11 |
MEGNA VINCENT | Treasurer | 586 Thames Street, Norwich, CT, 06360 |
Primeau Thom | Vice President | 101 North Birch Road, Fort Lauderdale, FL, 33304 |
Cecchetto Ron | Member | 101North Birch Road, Fort Lauderdale, FL, 33304 |
Jacobs danielle | Secretary | 85 Lindale Street, Stamford, CT, 069022838 |
Lindie Beth | Agent | 400 SE 6TH Street, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-14 | 101 N BIRCH ROAD, FORT LAUDERDALE, FL 33304 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Lindie, Beth | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 400 SE 6TH Street, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1974-01-24 | 101 N BIRCH ROAD, FORT LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State