Entity Name: | HARBOR BREEZE 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: | 11 Oct 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 1995 (30 years ago) |
Document Number: | 770682 |
FEI/EIN Number |
592343941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 SOUTH PALMETTO AVE., DAYTONA BEACH, FL, 32114 |
Mail Address: | 4881 Cypress Woods Drive #3110, ORLANDO, FL, 32811, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maguire Kevin | President | 1115 Audubon Road, Merritt Island, FL, 32953 |
PUHEK JOHN | Treasurer | 4881 Cypress Woods Drive #3110, ORLANDO, FL, 32811 |
Puhek John | Secretary | 4881 Cypress Woods Drive #3110, Orlando, FL, 32811 |
Thompson Johnny | Vice President | 633 S. Palmetto Avenue #208, Daytona Beach, FL, 32114 |
Thompson Johnny | Agent | 633 SOUTH PALMETTO AVE., DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Thompson, Johnny | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-09 | 633 SOUTH PALMETTO AVE., 208, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 633 SOUTH PALMETTO AVE., DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 633 SOUTH PALMETTO AVE., DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 1995-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1989-12-07 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State