Search icon

HIDDEN HARBOR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN HARBOR CONDOMINIUM ASSOCIATION, 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 Jul 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: 721335
FEI/EIN Number 591489169

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

Address: 1785 N ANDREWS SQUARE, FORT LAUDERDALE, FL, 33311
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 8010 N UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ells Chris Director 1785 N. Andrews Square, FT LAUDERDALE, FL, 33311
GEORGE ROBERT K President 1752 NW 3 TERRACE, FORT LAUDERDALE, FL, 33311
ADAM NANCY Secretary 1750 NW 3 Terrace, FORT LAUDERDALE, FL, 33311
ALLISON TERRY Vice President 1752 NW 3 TERRACE, FORT LAUDERDALE, FL, 33311
Laytart Bob Director 1775 N Andrews Square, Fort Lauderdale, FL, 33311
Askew Johnathan Director 1775 N Andrews Square, Fort Lauderdale, FL, 33311
Eisinger Law Agent Presidential Circle, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-07-26 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2022-07-26 Presidential Circle, 4000 Hollywood Blvd., Suite 265-South, Hollywood, FL 33021 -
REINSTATEMENT 2020-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-05-08 1785 N ANDREWS SQUARE, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-26 1785 N ANDREWS SQUARE, FORT LAUDERDALE, FL 33311 -

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: 02 Apr 2025

Sources: Florida Department of State