Search icon

HARBOUR TOWERS CONDOMINIUM ASSOCIATION OF NORTH PALM BEACH, INC.

Company Details

Entity Name: HARBOUR TOWERS CONDOMINIUM ASSOCIATION OF NORTH PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Jul 1968 (57 years ago)
Document Number: 714895
FEI/EIN Number 59-1313773
Address: 907 MARINA DRIVE, NORTH PALM BEACH, FL 33408
Mail Address: 907 MARINA DRIVE, NORTH PALM BEACH, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Tyler, Rebecca S, President Agent 907 MARINA DRIVE, Apt. 406, NORTH PALM BEACH, FL 33408

President

Name Role Address
Tyler, Rebecca S President 907 MARINA DRIVE, Apt. 406 NORTH PALM BEACH, FL 33408

Secretary

Name Role Address
Karmozyn, John M Secretary 907 Marina Drive, Apt. 102 NORTH PALM BEACH, FL 33408

Treasurer

Name Role Address
Tyler, Rebecca S Treasurer 907 Marina Drive, Apt. 406 NORTH PALM BEACH, FL 33408

director

Name Role Address
PAPA, Joan director 907 MARINA DRIVE, Apt 205 NORTH PALM BEACH, FL 33408

Director

Name Role Address
Speirs, Scott Director 44 Mayflower Dr, Sicklerville, NJ 08081-4119
Bauer, Diane Director 9 Taylor Ln, Cape May, NJ 08204

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-16 Tyler, Rebecca S, President No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 907 MARINA DRIVE, Apt. 406, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2018-01-18 907 MARINA DRIVE, NORTH PALM BEACH, FL 33408 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 907 MARINA DRIVE, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-10

Date of last update: 06 Feb 2025

Sources: Florida Department of State