Search icon

HARWICK HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: HARWICK HOUSE, 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: 12 Feb 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Apr 2014 (11 years ago)
Document Number: 716044
FEI/EIN Number 591366029

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

Address: 625 Antioch Avenue, Fort Lauderdale, FL, 33304, US
Mail Address: 625 Antioch Avenue, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tsatsos Irene Secretary 625 Antioch Ave, Fort Lauderdale, FL, 33304
Mulligan Peter President 625 Antioch Ave., Fort Lauderdale, FL, 33304
Martens Diana Vice President 625 Antioch Ave., Fort Lauderdale, FL, 33304
PeytonBolin, PL Agent 3343 W Commercial Blvd, Fort Lauderdale, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-13 advanced property management of Sth Florida -
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1816 N Dixie Hwy A-5, Fort Lauderdale, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 625 Antioch Avenue, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2014-05-01 625 Antioch Avenue, Fort Lauderdale, FL 33304 -
AMENDMENT 2014-04-16 - -
AMENDED AND RESTATEDARTICLES 2001-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000094845 ACTIVE COCE23062080 17TH JUDICIAL CIRCUIT 2024-02-13 2029-02-16 $12,847.95 IPFS CORPORATION, 1055 BROADWAY, 11TH FL, KANSAS CITY, MO 64105
J24000104669 ACTIVE COCE23-062080 17TH JUDICIAL COUNTY COURT 2024-02-13 2029-02-23 $12,847.95 IPFS CORPORATION, 1055 BROADWAY, 11TH FLOOR, KANSAS CITY, MO 64105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State