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 |
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 |
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 | - | - |
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