Search icon

HARBOR BREEZE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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