Search icon

HARBOUR HOUSE CONDOMINIUM OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR HOUSE CONDOMINIUM OF TAMPA, 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: 04 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: 749193
FEI/EIN Number 591948256

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

Address: Harbour House Condominium of Tampa Inc., 2401 BAYSHORE BLVD., TAMPA, FL, 33629, US
Mail Address: Condominium Associates, 777 S. Harbour Island Blvd., TAMPA, FL, 33602, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Himelman Bruce Treasurer Condominium Associates, TAMPA, FL, 33602
Gonzalez Brian Vice President Condominium Associates, TAMPA, FL, 33602
Taylor Richard P President Condominium Associates, TAMPA, FL, 33602
McGehee Lori Secretary Condominium Associates, TAMPA, FL, 33602
Leto Sylvia Director Condominium Associates, TAMPA, FL, 33602
Aaron J. Silberman, Esq. Agent 1105 W. Swann Avenue, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-16 Aaron J. Silberman, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 1105 W. Swann Avenue, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 Harbour House Condominium of Tampa Inc., 2401 BAYSHORE BLVD., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2016-10-14 Harbour House Condominium of Tampa Inc., 2401 BAYSHORE BLVD., TAMPA, FL 33629 -
REINSTATEMENT 2011-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State