Search icon

HIDDEN HARBOR CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HIDDEN HARBOR CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Jul 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: 721335
FEI/EIN Number 59-1489169
Address: 1785 N ANDREWS SQUARE, FORT LAUDERDALE, FL 33311
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N UNIVERSITY DRIVE, TAMARAC, FL 33321
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Eisinger Law Agent Presidential Circle, 4000 Hollywood Blvd., Suite 265-South, Hollywood, FL 33021

Director

Name Role Address
Ells, Chris Director 1785 N. Andrews Square, #307E FT LAUDERDALE, FL 33311
Laytart, Bob Director 1775 N Andrews Square, 307W Fort Lauderdale, FL 33311
Askew, Johnathan Director 1775 N Andrews Square, 310W Fort Lauderdale, FL 33311
Cullen , Gloria Director 333 NW 17 Court, 204B Fort Lauderdale, FL 33311
O'Donnell, Peter Director 333 NW 17 Court, 207B Fort Lauderdale, FL 33311
Wickelgren, Bruce Director 333 NW 17 Court, 210B Fort Lauderdale, FL 33311

PRESIDENT

Name Role Address
GEORGE, ROBERT K PRESIDENT 1752 NW 3 TERRACE, #219C FORT LAUDERDALE, FL 33311

Secretary

Name Role Address
ADAM, NANCY Secretary 1750 NW 3 Terrace, #102C FORT LAUDERDALE, FL 33311

Vice President

Name Role Address
ALLISON, TERRY Vice President 1752 NW 3 TERRACE, #115C FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-26 Eisinger Law No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 Presidential Circle, 4000 Hollywood Blvd., Suite 265-South, Hollywood, FL 33021 No data
REINSTATEMENT 2020-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2017-05-08 1785 N ANDREWS SQUARE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 1785 N ANDREWS SQUARE, FORT LAUDERDALE, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-07-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-10-26
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-05-08
AMENDED ANNUAL REPORT 2017-08-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State