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 |
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 |
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 | - | - |
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