Search icon

HARBOUR WALK HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HARBOUR WALK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2002 (22 years ago)
Document Number: N02000005038
FEI/EIN Number 710907929
Address: 4301 32nd Street West, A-20, Bradenton, FL, 34205, US
Mail Address: 4301 32nd Street West, A-20, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
TILDEN & PROHIDNEY, P.L. Agent

President

Name Role Address
Amatore Traci President C&S, Bradenton, FL, 34205

Treasurer

Name Role Address
Agruso Susan Treasurer C&S, Bradenton, FL, 34205

Secretary

Name Role Address
Connor Gregory Secretary C&S, Bradenton, FL, 34205

Director

Name Role Address
Gachter Andre Director C&S, Bradenton, FL, 34205

Vice President

Name Role Address
Waters Cecil Vice President C&S, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 4301 32nd Street West, A-20, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2024-02-15 4301 32nd Street West, A-20, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2023-07-20 Tilden & Prohidney, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-20 431 12th St W, STE 204, Bradenton, FL 34205 No data
NAME CHANGE AMENDMENT 2002-11-01 HARBOUR WALK HOMEOWNERS' ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State