Search icon

HARBOUR PHASE II OWNERS, LLC

Company Details

Entity Name: HARBOUR PHASE II OWNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Mar 2004 (21 years ago)
Date of dissolution: 21 Dec 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Dec 2011 (13 years ago)
Document Number: M04000000938
FEI/EIN Number 200832362
Address: 1980 POST OAK BLVD., STE. 1600, HOUSTON, TX, 77056
Mail Address: 1980 POST OAK BLVD., STE. 1600, HOUSTON, TX, 77056
Place of Formation: DELAWARE

President

Name Role Address
PATRINELY C. DEAN President 1980 POST OAK BLVD., STE. 1600, HOUSTON, TX, 77057

Vice President

Name Role Address
O'DONNELL LEONARD J Vice President 7200 WISCONSIN AVE. STE 910, BETHESDA, MD, 20814
NICHOLLS MICHAEL E Vice President 1980 POST OAK BLVD. STE 1600, HOUSTON, TX, 77056

Director

Name Role Address
GORDON JILL A Director 114 W. 47TH STREET, STE. 2310, NEW YORK, NY, 10036

Secretary

Name Role Address
NICHOLLS MICHAEL E Secretary 1980 POST OAK BLVD. STE 1600, HOUSTON, TX, 77056

Treasurer

Name Role Address
PFILE LEROY E Treasurer 1980 POST OAK BLVD. STE 1600, HOUSTON, TX, 77056

Assistant Secretary

Name Role Address
GLADING WILLIAM Assistant Secretary 7200 WISCONSIN AVE. STE 910, BETHESDA, MD, 20814

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-21 1980 POST OAK BLVD., STE. 1600, HOUSTON, TX 77056 No data
CHANGE OF MAILING ADDRESS 2011-04-21 1980 POST OAK BLVD., STE. 1600, HOUSTON, TX 77056 No data

Documents

Name Date
Withdrawal 2011-12-21
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-07-26
ANNUAL REPORT 2005-07-05
Foreign Limited 2004-03-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State