Search icon

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

Company Details

Entity Name: HARBORAGE YACHT SIX 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: 28 Jun 2007 (18 years ago)
Document Number: N07000006480
FEI/EIN Number 260548048

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

Key Officers & Management

Name Role Address
Johnson Frederick Secretary 3171 SE Dominica Terrace, Stuart, FL, 34997
Johnson Deborah President 3171 SE Dominica Terrace, Stuart, FL, 34997
ROSS EARLE BONAN & ENSOR, P.A. Agent 789 S FEDERAL HWY STE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 Community Financials Inc, 185 E Indiantown Rd #127, Jupiter, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 675 NW Flagler Avenue, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2025-02-21 675 NW Flagler Avenue, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2025-02-21 Community Financials Inc -
CHANGE OF MAILING ADDRESS 2021-03-22 955 NW Flagler Ave, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 955 NW Flagler Ave, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2018-01-15 ROSS EARLE BONAN & ENSOR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 789 S FEDERAL HWY STE 101, STUART, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State