Entity Name: | HIDDEN HARBOUR ESTATES, 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: | 20 Mar 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 14 May 2020 (5 years ago) |
Document Number: | 722937 |
FEI/EIN Number |
591398633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 SE ST LUCIE BLVD, STUART, FL, 34997, US |
Mail Address: | 4300 SE ST LUCIE BLVD, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mays Claudia | President | 4300 SE ST. LUCIE BLVD #141, STUART, FL, 34997 |
BLOUGH DAVID | Vice President | 4300 SE ST LUCIE BLVD #143, STUART, FL, 34997 |
PAUELS SUSAN | Treasurer | 4300 SE ST LUCIE BLVD #126, STUART, FL, 34997 |
Cordts Timothy | Director | 4300 SE St. Lucie Blvd #149, Stuart, FL, 34997 |
Kohl Barbara | Director | 4300 SE St. Lucie Blvd #173, Stuart, FL, 34997 |
SIGURDSON JOHN | Secretary | 4300 SE ST. LUCIE BLVD #156, STUART, FL, 34997 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 4300 SE ST LUCIE BLVD, STUART, FL 34997 | - |
AMENDED AND RESTATEDARTICLES | 2020-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | ONE EAST BROWARD BLVD., STE 1800, FORT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2001-03-28 | - | - |
CHANGE OF MAILING ADDRESS | 1987-05-14 | 4300 SE ST LUCIE BLVD, STUART, FL 34997 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-01 |
Amended and Restated Articles | 2020-05-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-23 |
AMENDED ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2018-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State