Entity Name: | HARRISON SQUARE 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: | 23 Oct 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jan 2008 (17 years ago) |
Document Number: | 754788 |
FEI/EIN Number |
592069256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL, 34689, US |
Address: | 1305 S. FT HARRISON, CLEARWATER, FL, 34616, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SQUIRES LISA | Vice President | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689 |
BERNER JODY | Secretary | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689 |
Needham Kristen | President | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689 |
CITADEL PROP MGMT GRP INC | Agent | 905 E. Martin Luther King Jr. Drive, Tarpon Springs, FL, 34689 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-23 | 1305 S. FT HARRISON, CLEARWATER, FL 34616 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-23 | 905 E. Martin Luther King Jr. Drive, Ste 310, Tarpon Springs, FL 34689 | - |
REGISTERED AGENT NAME CHANGED | 2009-02-02 | CITADEL PROP MGMT GRP INC | - |
REINSTATEMENT | 2008-01-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-13 | 1305 S. FT HARRISON, CLEARWATER, FL 34616 | - |
REINSTATEMENT | 1997-06-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State