Search icon

HARBORAGE YACHT FIVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBORAGE YACHT FIVE 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 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: N07000006069
FEI/EIN Number 260538046

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: 715 NW FLAGLER AVE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENE KUYRKENDALL President C/O Signature Property Mgmt, Stuart, FL, 34997
O'CONNOR MICHAEL Treasurer C/O Signature Property Mgmt, Stuart, FL, 34997
NUNLEY ROBIN Secretary C/O SIGNATURE PROPERTY MGMT, STUART, FL, 34997
ROSS EARLE BONAN & ENSOR, P.A. Agent 789 FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-24 Community Financials Inc, 185 E Indiantown Rd #127, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2025-02-21 715 NW FLAGLER AVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2025-02-21 Community Financials Inc -
AMENDMENT 2021-08-23 - -
CHANGE OF MAILING ADDRESS 2021-03-22 715 NW FLAGLER AVE, STUART, FL 34994 -
AMENDMENT 2019-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 715 NW FLAGLER AVE, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-01-15 ROSS EARLE BONAN & ENSOR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 789 FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-01
Amendment 2021-08-23
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-31
Amendment 2019-11-21
ANNUAL REPORT 2019-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State