Search icon

HARBOUR OAKES OF DUNEDIN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR OAKES OF DUNEDIN CONDOMINIUM 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: 25 Apr 1984 (41 years ago)
Document Number: 756404
FEI/EIN Number 592096191

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

Address: 1515 BAYSHORE BLVD, DUNEDIN, FL, 34698, US
Mail Address: c/o Frankly Coastal Property Mgmt, LLC, P.O. Box 1294, Tarpon Springs, FL, 34688, US
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cannon Doreen Vice President 1515 BAYSHORE BLVD. #44, Dunedin, FL, 34698
Sharpe David Secretary 1515 Bayshore Blvd, #7, Dunedin, FL, 34698
SCHWEITZER CATHERINE Director 1515 BAYSHORE BLVD. #43, Dunedin, FL, 34698
Jenkins Jennifer President 1515 BAYSHORE BLVD. #30, DUNEDIN, FL, 34698
Schweitzer Steve Treasurer 1515 Bayshore Blvd # 33, Dunedin, FL, 34698
Frankly Coastal Property Mgmt, LLC Agent 1400 Lake Tarpon Ave, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-18 1515 BAYSHORE BLVD, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2021-01-18 Frankly Coastal Property Mgmt, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 1400 Lake Tarpon Ave, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-15 1515 BAYSHORE BLVD, DUNEDIN, FL 34698 -
REINSTATEMENT 1984-04-25 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-18
Reg. Agent Change 2015-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State