Search icon

HARBOUR POINT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR POINT 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: 26 Feb 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: 731980
FEI/EIN Number 591665263

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

Address: 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
Mail Address: 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLEKSIAK ED President 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
THOMAS BOB Vice President 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
JERNIGAN JODY Director 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
LAMOUR MONICA Secretary 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Reekie Rick Treasurer 1326 S RIDGEWOOD AVE #14, DAYTONA BEACH, FL, 32114
LOWERY DESIREE Director 1326 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
TOUT MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1326 S RIDGEWOOD AVE, SUITE 14, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 1326 S RIDGEWOOD AVE, SUITE 14, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2023-04-14 1326 S RIDGEWOOD AVE, SUITE 14, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2023-04-14 TOUT MANAGEMENT ,LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-04-15 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-04-07 - -
AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-05
AMENDED ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State