Search icon

HARBOR OAKS PLACE, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR OAKS PLACE, 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 Oct 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2001 (23 years ago)
Document Number: 724602
FEI/EIN Number 591642826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLLA DANIEL Treasurer 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
GOLLA DANIEL Director 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
WARD GARY Director 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
BOWEN CAREY Vice President 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
BOWEN CAREY Director 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
KRONENWETTER DAVE President 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
KRONENWETTER DAVE Director 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
CONLEE LISA Secretary 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
CONLEE LISA Director 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763
BROWDER KAREN Agent 24701 US HIGHWAY 19N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 24701 US HIGHWAY 19N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2016-08-16 24701 US HIGHWAY 19N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2016-08-16 BROWDER, KAREN -
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 24701 US HIGHWAY 19N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-08
AMENDED ANNUAL REPORT 2016-08-16
Reg. Agent Resignation 2016-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State