Entity Name: | LEASEHOLDERS' ASSOCIATION OF HARBOR COVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Apr 1971 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 14 Apr 1976 (49 years ago) |
Document Number: | 720803 |
FEI/EIN Number | 59-1696264 |
Address: | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Mail Address: | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burton, Patricia | Agent | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Name | Role | Address |
---|---|---|
Fitzgerald, Tom | Immediate Past President | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Name | Role | Address |
---|---|---|
Nystuen, Amy | Secretary | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Name | Role | Address |
---|---|---|
Burton, Patricia | Treasurer | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Name | Role | Address |
---|---|---|
Sawyer, David | President | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Name | Role | Address |
---|---|---|
Tucker, Shelley | Director | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Irwin, Liz | Director | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 |
Hollon, Mary Ann | Director | 499 Imperial Road, North Port, FL 34287 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-26 | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-26 | Burton, Patricia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-26 | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-31 | 499 IMPERIAL DR., NORTH PORT, FL 34287-8502 | No data |
NAME CHANGE AMENDMENT | 1976-04-14 | LEASEHOLDERS' ASSOCIATION OF HARBOR COVE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State