Search icon

HARBOUR'S EDGE OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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