Entity Name: | BAL HARBOUR HOMEOWNERS 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 1973 (52 years ago) |
Document Number: | 727272 |
FEI/EIN Number |
592633608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1201 N Federal Hwy Ste 2A, FORT LAUDERDALE, FL, 33338, US |
Mail Address: | 1201 N Federal Hwy Ste 2A, FORT LAUDERDALE, FL, 33338, US |
ZIP code: | 33338 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEINHART ANNE | Vice President | 2501 NE 22nd TERRACE, Fort Lauderdale, FL, 33305 |
ROMERO DORA | Secretary | 2524 NE 22nd TERRACE, Fort Lauderdale, FL, 33305 |
FOLZ MIKE | Director | 2212 NE 16th STREET, Fort Lauderdale, FL, 33304 |
Batzel Craig | President | 2456 NE 22nd Terrace, Fort Lauderdale, FL, 33305 |
Pruitt Toni | Director | 2201 NE 15th Court, Fort Lauderdale, FL, 33304 |
HILTON-COPPOLA Pamela | Director | 2408 NE 22nd Terrace, Fort Lauderdale, FL, 33305 |
TURINA OLIVIER | Agent | 2424 NE 22nd Terrace, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 2424 NE 22nd Terrace, FORT LAUDERDALE, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-16 | TURINA, OLIVIER | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-02 | 1201 N Federal Hwy Ste 2A, #7361, FORT LAUDERDALE, FL 33338 | - |
CHANGE OF MAILING ADDRESS | 2020-04-02 | 1201 N Federal Hwy Ste 2A, #7361, FORT LAUDERDALE, FL 33338 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-25 |
AMENDED ANNUAL REPORT | 2020-07-16 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State