Search icon

HARBOUR ISLE AT HUTCHINSON ISLAND PROPERTY MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR ISLE AT HUTCHINSON ISLAND PROPERTY MAINTENANCE 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: 20 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2007 (18 years ago)
Document Number: N04000001860
FEI/EIN Number 200856799

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

Address: 801 SEAWAY DRIVE, FORT PIERCE, FL, 34949, US
Mail Address: 3825 PGA Blvd, Palm Beach Gardens, FL, 33410, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Teresa Director 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
Hucks Michael Director 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
Brandt Phillip President 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
Brandt Phillip Treasurer 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
Brandt Phillip Director 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
DiVosta Guy Vice President 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
DiVosta Guy Director 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
Lord Terry Secretary 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
Lord Terry Director 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
HARBOUR ISLE DEVELOPMENT COMMERCIAL, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-09 Harbour Isle Development Commercial, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 3825 PGA Blvd, Suite 1003, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2021-05-25 801 SEAWAY DRIVE, FORT PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 801 SEAWAY DRIVE, FORT PIERCE, FL 34949 -
AMENDMENT 2007-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State