Entity Name: | HICKORY 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: | 18 Feb 1982 (43 years ago) |
Document Number: | 762030 |
FEI/EIN Number |
311049329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, MIAMI, FL, 33186, US |
Mail Address: | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark Mike | President | c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186 |
Chickerella James | Vice President | c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186 |
Ambrogio Shannon | Treasurer | c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186 |
MacNabb Donald | Director | c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186 |
Lyon Doug | Director | c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186 |
Hier Cindy | Secretary | c/o ALLIED PROPERTY GROUP, MIAMI, FL, 33186 |
Varnum LLP | Agent | 999 Vanderbilt Beach Rd #300, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | c/o ALLIED PROPERTY GROUP, 12350 SW 132 CT, SUITE 114, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-30 | Varnum LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 999 Vanderbilt Beach Rd #300, Naples, FL 34108 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-04 |
AMENDED ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State