Search icon

HARBOR VISTA TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HARBOR VISTA TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: N04000009374
FEI/EIN Number 261085684
Address: 630-713 SE 16TH, Fort Lauderdale, FL, 33316, US
Mail Address: P.O. Box #460251, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CARLOS F MARTIN, PA Agent

Secretary

Name Role Address
Metviner Bonnie Secretary P.O. Box #460251, Fort Lauderdale, FL, 33316

President

Name Role Address
ZB Diana President P.O. Box #460251, Fort Lauderdale, FL, 33316

Vice President

Name Role Address
Strack Eric Vice President P.O. Box #460251, Fort Lauderdale, FL, 33316

Director

Name Role Address
Marzan Peter Director P.O. Box #460251, Fort Lauderdale, FL, 33316
Karakunnel Renu Anne Director P.O. Box #460251, Fort Lauderdale, FL, 33316

Treasurer

Name Role Address
Ivich Carolina Treasurer P.O. Box #460251, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 2525 Ponce de Leon, Ste 300, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 630-713 SE 16TH, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2024-09-09 Carlos F. Martin, PA No data
CHANGE OF MAILING ADDRESS 2022-06-07 630-713 SE 16TH, Fort Lauderdale, FL 33316 No data
REINSTATEMENT 2016-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2005-08-04 No data No data
NAME CHANGE AMENDMENT 2005-08-02 HARBOR VISTA TOWNHOMES HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State