Search icon

HARBOUR VILLA CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR VILLA CLUB 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: 11 Jun 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: N03567
FEI/EIN Number 650047145

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

Address: Homeport Management Services LLC, 6239 Cypress Bend Court, Bradenton, FL, 34201, US
Mail Address: Homeport Management Services, 6239 Cyperss Bend Court ., Bradenton, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mannely Tamera Vice President Homeport Management Services, Bradenton, FL, 34201
Casali David President Homeport Management Services, Bradenton, FL, 34201
Messer Joseph Director Homeport Management Services, Bradenton, FL, 34201
Reimann John Secretary 6239 Cypress Bend Court ., Bradenton, FL, 34201
Burdick Blaine Director Homeport Management Services, Bradenton, FL, 34201
Thompson Matt Treasurer Homeport Management Services, Bradenton, FL, 34201
Weller Rick Agent 1401 8th Avenue West, Bradenton, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 Homeport Management Services LLC, 6239 Cypress Bend Court, Bradenton, FL 34201 -
CHANGE OF MAILING ADDRESS 2024-02-15 Homeport Management Services LLC, 6239 Cypress Bend Court, Bradenton, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 1401 8th Avenue West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Weller, Rick -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2000-02-21 HARBOUR VILLA CLUB CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 1992-11-06 - -
NAME CHANGE AMENDMENT 1985-01-14 HARBOUR VILLA CLUB AT THE BUCCANEER CONDOMINIUM ASSOCIATION, INC. -
RESTATED ARTICLES 1985-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-29
Reg. Agent Change 2020-10-19
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State