Search icon

HARBOUR POINTE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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