Search icon

HARBOR BEACH PROPERTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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