Search icon

HARBOR POINT REALTY & INVESTMENTS, LLC

Company Details

Entity Name: HARBOR POINT REALTY & INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2002 (23 years ago)
Document Number: L02000008240
FEI/EIN Number 542064398
Address: 14 Medallion Lane, Crawfordville, FL, 32327, US
Mail Address: 632 MARINER CIRCLE, ALLIGATOR POINT, FL, 32346
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARBOR POINT REALTY 401(K) PLAN 2023 542064398 2024-06-11 HARBOR POINT REALTY & INVESTMENTS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 8503499599
Plan sponsor’s address 127 HARBOR CIRCLE, ALLIGATOR POINT, FL, 32346
HARBOR POINT REALTY 401(K) PLAN 2022 542064398 2023-09-20 HARBOR POINT REALTY & INVESTMENTS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 8503499599
Plan sponsor’s address 127 HARBOR CIRCLE, ALLIGATOR POINT, FL, 32346
HARBOR POINT REALTY 401(K) PLAN 2021 542064398 2022-08-04 HARBOR POINT REALTY & INVESTMENTS, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531210
Sponsor’s telephone number 8503499599
Plan sponsor’s address 127 HARBOR CIRCLE, ALLIGATOR POINT, FL, 32346

Signature of

Role Plan administrator
Date 2022-08-04
Name of individual signing STEPHANIE PARKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PARKER PAUL B Agent 632 MARINER CIRCLE, ALLIGATOR POINT, FL, 32346

Manager

Name Role Address
PARKER PAUL B Manager 632 MARINER CIRCLE, ALLIGATOR POINT, FL, 32346

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 14 Medallion Lane, Crawfordville, FL 32327 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State