Search icon

HARBOR PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR PLACE 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: 13 Apr 1982 (43 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: 762865
FEI/EIN Number 381945418

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

Address: Harbor Place Condominium Assoc, 2601 N E 1ST STREET, POMPANO BEACH, FL, 33062, US
Mail Address: Board Certified Accounting, Inc., 1701 E ATLANTIC BLVD, SUITE 4, POMPANO BEACH, FL, 33060, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tomassetti Peter President 3000 NW 25 Ave, Pompano Beach, FL, 33069
Tomassetti Louis Vice President 2745 E Atlantic Blvd, POMPANO BEACH, FL, 33062
BOARD CERTIFIED ACCOUNTING, INC. Agent -
Rill William Director 9130 Lakecrest, Whitmore Lake, MI, 48189

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 Harbor Place Condominium Assoc, 2601 N E 1ST STREET, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Board Certified Accounting, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 Harbor Place Condominium Assoc, 2601 N E 1ST STREET, POMPANO BEACH, FL 33062 -
NAME CHANGE AMENDMENT 2017-05-01 HARBOR PLACE CONDOMINIUM ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-10 1701 E ATLANTIC BLVD, SUITE 4, POMPANO BEACH, FL 33060 -
CANCEL ADM DISS/REV 2006-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1997-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
Name Change 2017-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State