MIRAVISTA AT HARBORTOWN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | MIRAVISTA AT HARBORTOWN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 15 Apr 2004 (21 years ago) |
Document Number: | N04000003798 |
FEI/EIN Number | 202020122 |
Mail Address: | 5455 A1A South, St. Augustine, FL, 32080, US |
Address: | 240 Canal Blvd, Suite 2, Ponte Vedra Beach, FL, 32082-0000, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brickley Skip | Vice President | 5455 A1A South, St Augustine, FL, 32080 |
Wapnick Alan | Secretary | 5455 A1A South, St. Augustine, FL, 32080 |
Ferr John | President | 5455 A1A South, St Augustine, FL, 32080 |
Beggarly Hunter | Treasurer | 5455 A1A South, St Augustine, FL, 32080 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 240 Canal Blvd, Suite 2, Ponte Vedra Beach, FL 32082-0000 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 240 Canal Blvd, Suite 2, Ponte Vedra Beach, FL 32082-0000 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | MAY Management Services | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5455 A1A South, St. Augustine, FL 32080 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-06 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State