Search icon

HARSTVEDT PLANTATION OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARSTVEDT PLANTATION OWNERS' 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: 14 Jun 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Feb 2010 (15 years ago)
Document Number: N06000006404
FEI/EIN Number 205041511

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

Address: 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUBEL SUE Director 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Harris Derrick Vice President 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Krika David President 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Shue Kendall Director 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Gelder Jay Agent 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
LEE DEBORAH Secretary 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-07 Gelder, Jay -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-04-09 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State