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 |
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 |
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 | - | - |
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