Search icon

HARBOUR 92 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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