Search icon

HARBOR CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR CONDOMINIUM HOMEOWNERS 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: 06 Nov 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 1990 (35 years ago)
Document Number: 755023
FEI/EIN Number 592051533

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

Mail Address: 5701 Biscayne Blvd, Miami, FL, 33137, US
Address: 7909-7911 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hunter Michelle Director 5701 Biscayne Blvd, Miami, FL 33137, FL, 33137
Santana Ismael President 5701 Biscayne Blvd, Miami, FL, 33137
Silva Arturo Vice President 5701 Biscayne Blvd, Miami, FL, 33137
Llorente Juan Treasurer 5701 Biscayne Blvd, Miami, FL, 33137
SILVERA ANTELO FERNANDO Secretary 5701 Biscayne Blvd, Miami, FL, 33137
CDMP Property Management Services Agent 5701 Biscayne Blvd, Miami, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-29 7909-7911 EAST DRIVE, NORTH BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5701 Biscayne Blvd, CS1, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-05-20 CDMP Property Management Services -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 7909-7911 EAST DRIVE, NORTH BAY VILLAGE, FL 33141 -
NAME CHANGE AMENDMENT 1990-07-23 HARBOR CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1990-07-23 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State