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 |
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 |
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 | - | - |
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