Entity Name: | HARBOUR LIGHT TOWERS 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: | 02 Mar 1978 (47 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 20 May 2016 (9 years ago) |
Document Number: | 741872 |
FEI/EIN Number |
591712075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL, 33777, US |
Mail Address: | RESOURCE PROPERTY MGMT, 7300 Park Street, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Horton Van | President | RESOURCE PROPERTY MGMT, Seminole, FL, 33777 |
Shannon Suzanne | Vice President | RESOURCE PROPERTY MGMT, Seminole, FL, 33777 |
Morgan Kay | Secretary | RESOURCE PROPERTY MGMT, Seminole, FL, 33777 |
Poling Aaron | Director | RESOURCE PROPERTY MGT, Seminole, FL, 33777 |
Cox Robert | Treasurer | RESOURCE PROPERTY MGMT, Seminole, FL, 33777 |
RABIN PARKER, P.A. | Agent | 28059 US HWY 19 N., CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-05 | RABIN PARKER, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-05 | 28059 US HWY 19 N., SUITE 301, CLEARWATER, FL 33761 | - |
AMENDED AND RESTATEDARTICLES | 2016-05-20 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | C/O RESOURCE PROPERTY MANAGEMENT, 7300 PARK STREET, SEMINOLE, FL 33777 | - |
CANCEL ADM DISS/REV | 2005-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000311608 | TERMINATED | 1000000267514 | PINELLAS | 2012-04-18 | 2032-04-25 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-05 |
Amended and Restated Articles | 2016-05-20 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State