Search icon

HARBUR ARMS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HARBUR ARMS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Oct 1981 (43 years ago)
Document Number: 758236
FEI/EIN Number 58-1459928
Mail Address: 221 MCKENZIE AVE, PANAMA CITY, FL 32401
Address: 19947 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE, LES W. Agent 221 MCKENZIE AVE, PANAMA CITY, FL 32401

President

Name Role Address
Youngpeter, Steven President 101 Casa Place, Panama City Beach, FL 32413

Director

Name Role Address
Youngpeter, Steven Director 101 Casa Place, Panama City Beach, FL 32413
Sutton, Lynda Y Director 1907 Hillock Place, Durham, NC 27712
Price, Jerry L, Jr. Director 2010 Barrington Lane, Villa Rica, GA 30180

Vice President

Name Role Address
Sutton, Lynda Y Vice President 1907 Hillock Place, Durham, NC 27712

Secretary

Name Role Address
Price, Jerry L, Jr. Secretary 2010 Barrington Lane, Villa Rica, GA 30180

Treasurer

Name Role Address
Price, Jerry L, Jr. Treasurer 2010 Barrington Lane, Villa Rica, GA 30180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 19947 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2007-05-01 19947 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 1987-11-16 221 MCKENZIE AVE, PANAMA CITY, FL 32401 No data
REGISTERED AGENT NAME CHANGED 1986-04-08 BURKE, LES W. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 05 Feb 2025

Sources: Florida Department of State