Entity Name: | HARBOUR'S EDGE OWNER'S ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Oct 1980 (45 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 754512 |
FEI/EIN Number |
592771313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4010 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408-4394 |
Mail Address: | Marie Brown, 4010 Thomas Drive, PANAMA CITY BEACH, FL, 32408-8317, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Marie B | President | 4010 Thomas Dr #112, PCB, FL, 32408 |
Brown Marie B | Secretary | 4010 Thomas Dr #112, PCB, FL, 32408 |
Brown Marie B | Treasurer | 4010 Thomas Dr #112, PCB, FL, 32408 |
BROWN MARIE | Manager | 4010 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408 |
Dorothy Wright A | Treasurer | 215 Hughes St NE, Fort Walton Beach, FL, 32548 |
Brown Marie B | Agent | 4010 Thomas DR, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 4010 Thomas DR, 110, PANAMA CITY BEACH, FL 32408 | - |
CHANGE OF MAILING ADDRESS | 2023-03-23 | 4010 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408-4394 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | Brown, Marie B | - |
PENDING REINSTATEMENT | 2014-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-15 | 4010 THOMAS DRIVE, PANAMA CITY BEACH, FL 32408-4394 | - |
REINSTATEMENT | 2014-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1998-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-23 |
REINSTATEMENT | 2014-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State