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 |
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 | - |
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 | - | - |
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