Search icon

PONCE HARBOUR MANAGEMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: PONCE HARBOUR MANAGEMENT CORPORATION, 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: 30 Oct 1970 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2012 (13 years ago)
Document Number: 719613
FEI/EIN Number 591484051

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

Address: 4454 S. Atlantic Avenue, Ponce Inlet, FL, 32127, US
Mail Address: 4777 Clyde Morris Blvd, PORT ORANGE, FL, 32129, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAROPPOLI PAULA President 4777 Clyde Morris Blvd, Port Orange, FL, 32129
INCARBONE LIZ Vice President 4777 Clyde Morris Blvd, Port Orange, FL, 32129
McKenna Owen Treasurer 4777 Clyde Morris Blvd, Port Orange, FL, 32129
Edwards Elizabeth Secretary Tomoka Property Management, PORT ORANGE, FL, 32129
Roberts Michael Director 4777 Clyde Morris Blvd, Port Orange, FL, 32129
TOMOKA PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-17 4454 S. Atlantic Avenue, Ponce Inlet, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 Tomoka Property Management, 4777 Clyde Morris Blvd, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Tomoka Property Management -
CHANGE OF PRINCIPAL ADDRESS 2019-10-10 4454 S. Atlantic Avenue, Ponce Inlet, FL 32127 -
REINSTATEMENT 2012-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1985-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-10-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State