Entity Name: | HARBOUR POINTE 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: | 23 Dec 1982 (42 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Feb 2022 (3 years ago) |
Document Number: | 766271 |
FEI/EIN Number |
592292065
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4263-4265 BAY BEACH LANE, FT. MYERS BEACH, FL, 33931-4938, US |
Mail Address: | 4263 BAY BEACH LANE, FT. MYERS BEACH, FL, 33931-4938, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Edward | Treasurer | 4263 BAY BEACH LANE #515, FORT MYERS BEACH, FL, 33931 |
Goodman Willam M | Vice President | 4263 Bay Beach Lane #916, Fort Myers Beach, FL, 33931 |
Maiser David | President | 4263 Bay Beach Lane #511, Fort Myers Beach, FL, 33931 |
Sibbalds Karen | Secretary | 4263 Bay Beach Lane#115, Fort Myers Beach, FL, 33931 |
Barhorst Douglas L | Director | 4263Bay Beach Lane #711, Fort Myers Beach, FL, 33931 |
King George | Director | 4263 Bay Beach Lane #216, Fort Myers Beach, FL, 33931 |
HOURIGAN MARK | Agent | 4263 BAY BEACH LANE, FT. MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-23 | 4263-4265 BAY BEACH LANE, FT. MYERS BEACH, FL 33931-4938 | - |
AMENDED AND RESTATEDARTICLES | 2022-02-16 | - | - |
AMENDED AND RESTATEDARTICLES | 2012-02-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-07-17 | 4263 BAY BEACH LANE, FT. MYERS BEACH, FL 33931 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-17 | HOURIGAN, MARK | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-18 | 4263-4265 BAY BEACH LANE, FT. MYERS BEACH, FL 33931-4938 | - |
AMENDED AND RESTATEDARTICLES | 1992-12-10 | - | - |
REINSTATEMENT | 1985-06-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-23 |
Amended and Restated Articles | 2022-02-16 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State