Search icon

PLACIDA HARBOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PLACIDA HARBOUR 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: 30 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: 758969
FEI/EIN Number 592162867

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

Address: 11000 PLACIDA ROAD, PLACIDA, FL, 33946, US
Mail Address: 11000 PLACIDA ROAD, PLACIDA, FL, 33946, US
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDE PROPERTY SERVICES, INC. Agent -
Beach Tom Secretary 11000 PLACIDA ROAD, PLACIDA, FL, 33946
Busker William Director 11000 PLACIDA ROAD, PLACIDA, FL, 33946
Jarrett David Director 11000 Placida Road, Placida, FL, 33946
BECKER JOHN Vice President 11000 PLACIDA RD., PLACIDA, FL, 33946
Petrie Mike President 11000 PLACIDA RD., PLACIDA, FL, 33946
Lempke Michael Director 11000 Placida Road, Placida, FL, 33946

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-30 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 Grande Property Services -
REGISTERED AGENT ADDRESS CHANGED 2006-02-06 11000 PLACIDA ROAD, PLACIDA, FL 33946 -
AMENDED AND RESTATEDARTICLES 2004-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 11000 PLACIDA ROAD, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 1998-05-13 11000 PLACIDA ROAD, PLACIDA, FL 33946 -
CORPORATE MERGER 1997-03-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000012969
CORPORATE MERGER 1995-05-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000006547
AMENDMENT 1986-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-04
Amendment 2017-06-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State