Search icon

HARBOUR BENEFIT HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: HARBOUR BENEFIT HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 08 Apr 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: F16000001701
FEI/EIN Number 30-0631923

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

Address: Two Harbor Place, 302 Knights Run Ave, Suite 1100, TAMPA, FL 33602
Mail Address: Two Harbor Place, 302 Knights Run Ave, Suite 1100, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MacCormack, Kevin Chief Financial Officer Two Harbor Place, 302 Knights Run Ave, Suite 1100 TAMPA, FL 33602
Fiori, Kim Chief Executive Officer Two Harbor Place, 302 Knights Run Ave, Suite 1100 TAMPA, FL 33602
Fiori, Kim President Two Harbor Place, 302 Knights Run Ave, Suite 1100 TAMPA, FL 33602
Fiori, Kim Director Two Harbor Place, 302 Knights Run Ave, Suite 1100 TAMPA, FL 33602
Paul, Susan Chief Operating Officer 302 Knights Run Ave Ste 1100, Tampa, FL 33602
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 Two Harbor Place, 302 Knights Run Ave, Suite 1100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-04-13 Two Harbor Place, 302 Knights Run Ave, Suite 1100, TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2020-04-09 HARBOUR BENEFIT HOLDINGS, INC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-09-10 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-16
Name Change 2020-04-09
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-09-10
ANNUAL REPORT 2018-03-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State