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 |
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 |
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 | - | - |
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