Search icon

HARWOOD "I" CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARWOOD "I" CONDOMINIUM 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: 05 Aug 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Feb 1991 (34 years ago)
Document Number: 730368
FEI/EIN Number 591900515

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

Mail Address: 2101 CENTREPARK W DR #110, WEST PALM BEACH, FL, 33409, US
Address: 86 HARWOOD I, DEERFIELD BCH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLICK MICHAEL Treasurer 89 HARWOOD I, DEERFIELD BEACH, FL, 33442
SCOTT JEAN President 86 HARWOOD I, DEERFIELD BEACH, FL, 33442
SIMON JILL Secretary 101 HARWOOD I, DEERFIELD BEACH, FL, 33442
SABELLA ANTHONY Vice President 104 HARWOOD I, DEERFIELD BEACH, FL, 33442
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-09 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 301 YAMATO ROAD, SUITE 2199, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 86 HARWOOD I, DEERFIELD BCH, FL 33442 -
CHANGE OF MAILING ADDRESS 2019-02-13 86 HARWOOD I, DEERFIELD BCH, FL 33442 -
AMENDMENT 1991-02-18 - -

Documents

Name Date
Reg. Agent Change 2024-08-09
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State