Search icon

HARBOR OAKS HOMEOWNERS COOPERATIVE, INC. *** SEE NOTE *** - Florida Company Profile

Company Details

Entity Name: HARBOR OAKS HOMEOWNERS COOPERATIVE, INC. *** SEE NOTE ***
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: 10 Apr 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: N02460
FEI/EIN Number 592527639

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

Address: 3990 PICCIOLA RD, FRUITLAND PARK, FL, 34731, US
Mail Address: 11 HARBOR OAKS DRIVE, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nowak Paul President 41 Harbor Oaks Dr., Fruitland Park, FL, 34731
Behrmann Elaine Director 17 Captains Point, Fruitland Park, FL, 34731
Warren Al Director 22 Orangewood Dr, Fruitland Park, FL, 34731
Kotowski Frank Vice President 13 Captains Point, Fruitland Park, FL, 34731
Hopkins Ed Director 12 Great Oaks Dr., Fruitland Park, FL, 34731
KRISHER JULIE Treasurer 12 Orangewood Drive, Fruitland Park, FL, 34731
Wagner Leanne Esq. Agent 210 South Beach Street, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 210 South Beach Street, Suite 202, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 3990 PICCIOLA RD, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT NAME CHANGED 2019-02-20 Wagner, Leanne, Esq. -
AMENDMENT 2015-12-15 - -
CHANGE OF MAILING ADDRESS 2010-03-15 3990 PICCIOLA RD, FRUITLAND PARK, FL 34731 -
RESTATED ARTICLES 1995-01-18 - -
NAME CHANGE AMENDMENT 1994-09-08 HARBOR OAKS HOMEOWNERS COOPERATIVE, INC. *** SEE NOTE *** -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-15
AMENDED ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State