Search icon

HARBORSIDE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HARBORSIDE TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: N04000001668
FEI/EIN Number 202411760
Address: HARBORSIDE TOWNHOMES, 107 Windward Island, CLEARWATER BEACH, FL, 33767, US
Mail Address: HARBORSIDE TOWNHOMES, 107 Windward Island, CLEARWATER BEACH, FL, 33767, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FREY ELLEN Agent 107 Windward Island, Clearwater Beach, FL, 33767

President

Name Role Address
FREY KENNETH President 107 Windward Island, CLEARWATER BEACH, FL, 33767

Secretary

Name Role Address
HUSE NEIL Secretary 234 NOBLE CIRCLE, VERNON HILLS, IL, 60061

Treasurer

Name Role Address
FREY ELLEN Treasurer 107 Windward Island, CLEARWATER, FL, 33767

Vice President

Name Role Address
Kelly Lively Vice President 4701 Mohawk Drive, Larkspur, CO, 80118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 HARBORSIDE TOWNHOMES, 107 Windward Island, CLEARWATER BEACH, FL 33767 No data
CHANGE OF MAILING ADDRESS 2023-01-23 HARBORSIDE TOWNHOMES, 107 Windward Island, CLEARWATER BEACH, FL 33767 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 107 Windward Island, Clearwater Beach, FL 33767 No data
AMENDMENT 2021-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-11-15 FREY, ELLEN No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
Amendment 2021-11-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State