Entity Name: | HARBOUR VILLA TOWNHOUSE 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: | 31 Dec 1981 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Sep 2012 (13 years ago) |
Document Number: | 761330 |
FEI/EIN Number |
592159859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 Kristi Dr, Indian Harbour Beach, FL, 32937, US |
Mail Address: | P.O. BOX 372033, SATELLITE BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUNSTALL JOANN | Director | P.O. BOX 372033, SATELLITE BEACH, FL, 32937 |
Ludwig Donna M | Secretary | P.O. BOX 372033, SATELLITE BEACH, FL, 32937 |
Cox Anna | President | P.O. BOX 372033, SATELLITE BEACH, FL, 32937 |
Ludington Patricia "Patt | Treasurer | P.O. BOX 372033, SATELLITE BEACH, FL, 32937 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-06-13 | 135 Kristi Dr, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 111 N. ORANGE AVE., SUITE 1400, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2012-09-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-02-25 | BECKER & POLIAKOFF, P.A. | - |
CHANGE OF MAILING ADDRESS | 1999-02-27 | 135 Kristi Dr, Indian Harbour Beach, FL 32937 | - |
REINSTATEMENT | 1986-08-22 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-07-11 |
AMENDED ANNUAL REPORT | 2023-06-13 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State