Search icon

HARBOR FEDERAL CENTER OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR FEDERAL CENTER OFFICE CONDOMINIUM 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: 18 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2015 (10 years ago)
Document Number: N06705
FEI/EIN Number 22-2386208

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

Address: 2400 SE VETERANS MEMORIAL PARKWAY, #201, PORT ST. LUCIE, FL, 34952, US
Mail Address: 99 S. Newman St, Hackensack, NJ, 07601, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADLER BRUCE Director 2500 SE VETERANS MEMORIAL PARKWAY, PORT ST. LUCIE, FL, 34952
McGlone James JJr. Director 2500 SE VETERANS MEMORIAL PARKWAY, PORT ST. LUCIE, FL, 34952
Ramnath Stella Director 99 South Newman Street, Hackensack, NJ, 07601
RAMNATH STELLA Agent 99 S. Newman Street, Hackensack, FL, 07601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 2400 SE VETERANS MEMORIAL PARKWAY, #201, PORT ST. LUCIE, FL 34952 -
REINSTATEMENT 2015-03-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-24 99 S. Newman Street, Hackensack, FL 07601 -
REGISTERED AGENT NAME CHANGED 2015-03-24 RAMNATH, STELLA -
CHANGE OF MAILING ADDRESS 2015-03-24 2400 SE VETERANS MEMORIAL PARKWAY, #201, PORT ST. LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1991-11-21 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State