Search icon

HIDDEN HARBOUR ESTATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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