Entity Name: | HARBORSIDE WEST OWNERS 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: | 28 Aug 1972 (53 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Apr 2005 (20 years ago) |
Document Number: | 724215 |
FEI/EIN Number |
591420077
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3410-3420 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
Mail Address: | 3410-3420 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Spencer Dan | Director | 3410 Gulf Shore Blvd. N., NAPLES, FL, 34103 |
MARTZ KAREN | President | 3410 GULF SHORE BLVD N STE 402, NAPLES, FL, 34103 |
Burns Thomas | Director | 3410 Gulf Shore Blvd. N., NAPLES, FL, 34103 |
GRINWIS SUE A | Director | 3420 Gulf Shore Blvd. N., NAPLES, FL, 34103 |
BURKE SUSAN | Secretary | 3420 N. GULF SHORE BLVD N, NAPLES, FL, 34103 |
KEHAYAS MARK | Vice President | 3410 GULF SHORE BLVD N, NAPLES, FL, 34103 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-11 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-11 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-26 | 3410-3420 GULF SHORE BLVD. N., NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 3410-3420 GULF SHORE BLVD. N., NAPLES, FL 34103 | - |
AMENDED AND RESTATEDARTICLES | 2005-04-11 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-03-08 | - | - |
AMENDMENT | 1988-07-07 | - | - |
AMENDMENT | 1988-03-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
Reg. Agent Change | 2023-10-11 |
ANNUAL REPORT | 2023-08-28 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State