Search icon

HARBOUR TOWNE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR TOWNE 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 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2012 (13 years ago)
Document Number: 722000
FEI/EIN Number 591963096

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

Address: Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
Mail Address: Condominium Associates, 3001 Executive Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cundiff Robert President Condominium Associates, Clearwater, FL, 33762
Khavarian Carmine Vice President Condominium Associates, Clearwater, FL, 33762
Roe Randall Treasurer Condominium Associates, Clearwater, FL, 33762
Reid Andrew Secretary Condominium Associates, Clearwater, FL, 33762
Miller Kathryn Director Condominium Associates, Clearwater, FL, 33762
ANNE HATHORN LEGAL SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 Anne Hathorn Legal Services, LLC, 150 2nd Ave N #1270, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Anne Hathorn Legal Services, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2018-03-27 Condominium Associates, 3001 Executive Drive, Suite 260, Clearwater, FL 33762 -
REINSTATEMENT 2012-01-30 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2012-01-18 - -
REINSTATEMENT 1986-05-19 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -
NAME CHANGE AMENDMENT 1979-01-18 HARBOUR TOWNE CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State