Search icon

PROSPERITY HARBOR NORTH TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PROSPERITY HARBOR NORTH TOWNHOMES 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: 13 Jan 2000 (25 years ago)
Document Number: N00000000246
FEI/EIN Number 650975245

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

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COCKBURN GLENN Director c/o Coastal Property Management, Jupiter, FL, 33477
HANNA CHERYL Secretary c/o Coastal Property Management, Jupiter, FL, 33477
EVANS RICK President c/o Coastal Property Management, Jupiter, FL, 33477
DUNCAN JEFFREY Director c/o Coastal Property Management, Jupiter, FL, 33477
NOVIER FRANK Treasurer c/o Coastal Property Management, Jupiter, FL, 33477
GLAZER & SACHS, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2022-04-30 Glazer & Sachs, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3113 Sterling Road, Suite 201, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State