Search icon

HARBOUR HALL CONDOMINIUM ASSOCIATION, INC., #2

Company Details

Entity Name: HARBOUR HALL CONDOMINIUM ASSOCIATION, INC., #2
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Mar 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Dec 1991 (33 years ago)
Document Number: 722936
FEI/EIN Number 59-1482639
Address: 658 NE 6TH COURT, BUILDING 4, BOYNTON BEACH, FL 33435
Mail Address: c/o Carolina Management Services, Inc., P.O. Box 740425, BOYNTON BEACH, FL 33474
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
VICTORY ACCOUNTING SERVICES, INC. Agent

President

Name Role Address
Zuccala, Drew President P.O. Box 740425, BOYNTON BEACH, FL 33474

Vice President

Name Role Address
Childers, Jamie Vice President P.O. Box 740425, BOYNTON BEACH, FL 33474

Treasurer

Name Role Address
ZUCCALA-BURNS, LINDSEY Treasurer P.O. Box 740425, BOYNTON BEACH, FL 33474

Secretary

Name Role Address
ZUCCALA-BURNS, LINDSEY Secretary P.O. Box 740425, BOYNTON BEACH, FL 33474

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-18 658 NE 6TH COURT, BUILDING 4, BOYNTON BEACH, FL 33435 No data
REGISTERED AGENT NAME CHANGED 2022-03-18 VICTORY ACCOUNTING SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 1500 Gateway Boulevard, Suite 220, BOYNTON BEACH, FL 33426 No data
REINSTATEMENT 1991-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 1991-12-12 658 NE 6TH COURT, BUILDING 4, BOYNTON BEACH, FL 33435 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State