Search icon

HARBORAGE YACHT EIGHT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HARBORAGE YACHT EIGHT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2015 (9 years ago)
Document Number: N07000006482
FEI/EIN Number 261918908
Mail Address: C/O Signature Property Mgmt, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Address: 215 NW FLAGLER AVENUE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS EARLE BONAN & ENSOR, P.A. Agent 789 S. FEDERAL HWY, STUART, FL, 34994

President

Name Role Address
MARINO MARIO President C/O Signature Property Mgmt, Stuart, FL, 34997

Vice President

Name Role Address
CAPLAN ALAN Vice President C/O Signature Property Mgmt, Stuart, FL, 34997

Treasurer

Name Role Address
SMITH ROBERT Treasurer C/O Signature Property Mgmt, Stuart, FL, 34997

Secretary

Name Role Address
Smith Robert Secretary C/O Signature Property Mgmt, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-22 215 NW FLAGLER AVENUE, STUART, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 215 NW FLAGLER AVENUE, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2018-01-15 ROSS EARLE BONAN & ENSOR, P.A. No data
AMENDMENT 2015-12-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 789 S. FEDERAL HWY, SUITE 101, STUART, FL 34994 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-11-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State