Search icon

HARBOUR OAKS AT PALM BEACH GARDENS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR OAKS AT PALM BEACH GARDENS HOMEOWNERS 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: 23 Jan 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: N04000000885
FEI/EIN Number 830383849

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

Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, PALM BEACH GARDENS, FL, 33410, US
Mail Address: c/o Sea Breeze CMS, 4227 Northlake Blvd, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONYK & LEMME PLLC Agent -
ZACKMAN LARRY President c/o Sea Breeze CMS, PALM BEACH GARDENS, FL, 33410
Heath David Vice President c/o Sea Breeze CMS, PALM BEACH GARDENS, FL, 33410
Workman Mary L Treasurer c/o Sea Breeze CMS, PALM BEACH GARDENS, FL, 33410
Langan Jennifer Secretary c/o Sea Breeze CMS, PALM BEACH GARDENS, FL, 33410
Keefe Dennis Director c/o Sea Breeze CMS, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 c/o Sea Breeze CMS, 4227 Northlake Blvd, PALM BEACH GARDENS, FL 33410 -
AMENDED AND RESTATEDARTICLES 2021-12-09 - -
AMENDMENT 2021-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-13 140 Intracoastal Pointe Drive, Ste 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-11-13 KONYK & LEMME PLLC -
AMENDMENT 2020-09-29 - -
AMENDMENT 2018-11-01 - -
AMENDMENT 2014-08-04 - -
AMENDMENT 2012-12-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-11
Amended and Restated Articles 2021-12-09
Amendment 2021-07-06
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-11-13
Amendment 2020-09-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State