Search icon

ENGLEWOOD HARBOURVIEW CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ENGLEWOOD HARBOURVIEW 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: 03 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: N03000005677
FEI/EIN Number NOT APPLICABLE

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

Mail Address: PO Box 3085, C/O Grande Property Services, Placida, FL, 33946, US
Address: 1410-1420 Beach Rd., ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kovacic Michael Secretary PO Box 3085, Placida, FL, 33946
Postle John President PO Box 3085, Placida, FL, 33946
Schroeder Brad Treasurer PO Box 3085, Placida, FL, 33946
Leach Judy Vice President PO Box 3085, Placida, FL, 33946
Howlett Sandy Director PO Box 3085, Placida, FL, 33946
Freeman Paul T Agent 3754 Cape Haze Drive, Rotonda West, FL, 33947

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-22 1410-1420 Beach Rd., ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3754 Cape Haze Drive, Rotonda West, FL 33947 -
REGISTERED AGENT NAME CHANGED 2024-04-22 Freeman, Paul T -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 1410-1420 Beach Rd., ENGLEWOOD, FL 34223 -
REINSTATEMENT 2021-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-06-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State