Search icon

HARBORTOWN CONDOMINIUM ASSOCIATION OF THE LANDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HARBORTOWN CONDOMINIUM ASSOCIATION OF THE LANDINGS, 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 Feb 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Aug 2016 (9 years ago)
Document Number: 750911
FEI/EIN Number 591963003

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

Address: Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
Mail Address: c/o Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strathman John Director 5018 Harbortown Lane, Fort Myers, FL, 33919
Suitor, Middleton, Cox & Associates Agent c/o Suitor, Middleton, Cox & Associates, Fort Myers, FL, 33908
Croft Michael Vice President 4850 Dockside Drive #202, Fort Myers, FL, 33919
GALVIN JAMES Treasurer 4833 Springline Drive, Fort Myers, FL, 33919
Miller Kimberlee Secretary 5015 Harbortown Lane #202, Fort Myers, FL, 33919
Steeves Robert President 4747 Harbortown Lane, Fort Myers, FL, 33919

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-05-20 Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2016-05-20 Suitor, Middleton, Cox & Associates -
REGISTERED AGENT ADDRESS CHANGED 2016-05-20 c/o Suitor, Middleton, Cox & Associates, 15751 San Carlos Blvd. #8, Fort Myers, FL 33908 -
AMENDED AND RESTATEDARTICLES 1990-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
Amended and Restated Articles 2016-08-23
AMENDED ANNUAL REPORT 2016-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State