Search icon

HARBOUR BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR BAY 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: 20 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: 751127
FEI/EIN Number 592020995

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

Address: 10281 E BAY HARBOUR DR, BAY HARBOR ISLANDS, FL, 33154
Mail Address: HARBOUR BAY CONDO ASSOC., INC., 10281 E BAY HARBOUR DR, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE JOHN M President 3191 Coral Way, Miami, FL, 33145
MEYER PAUL MEYER J Vice President 10281 E. Bay Harbor Drive, Bay Harbor Islands, FL, 33254
BOUCHER MICHELLE Secretary 1607 Arthur Street, Hollywood,, FL, 33020
BOUCHER MICHELLE Treasurer 1607 Arthur Street, Hollywood,, FL, 33020
Boucher Michelle Agent 1607 Arthur Street, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1607 Arthur Street, Apt. 106, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Boucher, Michelle -
CHANGE OF MAILING ADDRESS 2013-04-24 10281 E BAY HARBOUR DR, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-10 10281 E BAY HARBOUR DR, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2012-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-02-05 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State