Search icon

HARBOUR COMMONS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR COMMONS 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: 30 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Aug 2004 (21 years ago)
Document Number: N01000005344
FEI/EIN Number 651127744

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

Address: 750 Park Shore Dr, Naples, FL, 34102, US
Mail Address: 750 Park Shore Dr, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERSON CECIL T Director 223 Taylor Street, Punta Gorda, FL, 33950
BERSON CECIL T President 223 Taylor Street, Punta Gorda, FL, 33950
BERSON CECIL T Treasurer 223 Taylor Street, Punta Gorda, FL, 33950
BERSON LINDA Director 223 Taylor Street, Punta Gorda, FL, 33950
BERSON LINDA Vice President 223 Taylor Street, Punta Gorda, FL, 33950
BERSON LINDA Secretary 223 Taylor Street, Punta Gorda, FL, 33950
BERSON CHARLES Director 223 Taylor Street, Punta Gorda, FL, 33950
BERSON C T Agent 750 Park Shore Dr, Naples, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 750 Park Shore Dr, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-02-27 750 Park Shore Dr, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 750 Park Shore Dr, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2005-02-02 BERSON, C T -
REINSTATEMENT 2004-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State