Search icon

HARBORSIDE WEST OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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