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 |
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 |
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 | - |
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