Entity Name: | HARBOUR 92 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: | 26 Jan 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 1989 (35 years ago) |
Document Number: | 741741 |
FEI/EIN Number |
591864784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 HARBORVIEW DR., #508, TAVERNIER, FL, 33070, US |
Mail Address: | PO BOX 371578, KEY LARGO, FL, 33037, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eiler David | President | 200 Harborview Drive, Tavernier, FL, 33070 |
Long Craig | Assi | 9113 Talway Circle, Boynton Beach, FL, 33472 |
Jansen Bernie | Vice President | 316 Bice Ave SW, Buffalo, MN, 55313 |
Cox Robert | Treasurer | 200 Harborview Drive, Tavernier, FL, 33070 |
Greenspan Cathy | Secretary | 200 Harborview Drive, Tavernier, FL, 33070 |
BACKER ABOUD POLIAKOFF & FOELSTER, LLP | Agent | ATTN: RYAN POLIAKOFF, ESQ, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-06 | 200 HARBORVIEW DR., #508, TAVERNIER, FL 33070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | ATTN: RYAN POLIAKOFF, ESQ, 400 S DIXIE HWY, STE 420, BOCA RATON, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-26 | BACKER ABOUD POLIAKOFF & FOELSTER, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-03 | 200 HARBORVIEW DR., #508, TAVERNIER, FL 33070 | - |
REINSTATEMENT | 1989-11-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
INVOL DISSOLUTION FOR ANNUAL REPORT | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-15 |
Reg. Agent Change | 2020-02-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-25 |
Reg. Agent Change | 2017-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State