Entity Name: | HARBOR BEACH PROPERTY 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: | 17 Feb 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Jun 1984 (41 years ago) |
Document Number: | 756399 |
FEI/EIN Number |
592097633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1322 SE 17 ST, FT. LAUDERDALE, FL, 33316, US |
Mail Address: | 1322 SE 17 ST, FT. LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS ANNETTE | President | 2543 LUCILLE DR, FORT LAUDERDALE, FL, 33316 |
ROSS ANNETTE | Director | 2543 LUCILLE DR, FORT LAUDERDALE, FL, 33316 |
SOMERSTEIN BARRY | Vice President | 2555 LUCILLE DR., FORT LAUDERDALE, FL, 33316 |
SOMERSTEIN BARRY | Director | 2555 LUCILLE DR., FORT LAUDERDALE, FL, 33316 |
CADWALADER ANN | Treasurer | 2518 LUCILLE DRIVE, FORT LAUDERDALE, FL, 33316 |
CADWALADER ANN | Director | 2518 LUCILLE DRIVE, FORT LAUDERDALE, FL, 33316 |
RILEY PATRICIA | Director | 2471 DEL LAGO DRIVE, FORT LAUDERDALE, FL, 33316 |
BAILEY-ENTIN TRISH | Secretary | 1230 E LAKE DRIVE, FORT LAUDERDALE, FL, 33316 |
WURZAK JAKE | Director | 2531 LUDILLE DRIVE, FORT LAUDERDALE, FL, 33316 |
RUPP WILLIAM R | Agent | 1322 SE 17 ST, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 1322 SE 17 ST, FT. LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 1322 SE 17 ST, FT. LAUDERDALE, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | RUPP, WILLIAM R | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 1322 SE 17 ST, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 1984-06-29 | - | - |
INVOLUNTARILY DISSOLVED | 1982-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State