Entity Name: | HARBORAGE YACHT MASTER 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: | 01 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Sep 2021 (4 years ago) |
Document Number: | N07000001153 |
FEI/EIN Number |
208438653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US |
Address: | 955 NW Flagler Ave, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS EARLE BONAN & ENSOR, P.A. | Agent | 789 S FEDERAL HIGHWAY, STUART, FL, 34994 |
MARINO MARIO | President | C/O Signature Property Mgmt, Stuart, FL, 34997 |
CONSALVO JOHN | Treasurer | C/O SIGNATURE PROPERTY MGMT, STUART, FL, 34997 |
CONSALVO JOHN | Secretary | C/O SIGNATURE PROPERTY MGMT, STUART, FL, 34997 |
JOHNSON FREDERICK | Director | C/O SIGNATURE PROPERTY MGMT, STUART, FL, 34997 |
NUNLEY ROBIN | Vice President | C/O SIGNATURE PROPERTY MGMT, STUART, FL, 34997 |
O'Connor Michael | Director | C/O Signature Property Mgmt, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-22 | 955 NW Flagler Ave, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 955 NW Flagler Ave, Stuart, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | ROSS EARLE BONAN & ENSOR, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 789 S FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-01 |
Amendment | 2021-09-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State