Search icon

HARBOUR ISLAND COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR ISLAND COMMUNITY 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: 08 Feb 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Apr 2008 (17 years ago)
Document Number: N07549
FEI/EIN Number 592897612

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 351676, JACKSONVILLE, FL, 32235, US
Address: 11718 Waterlight Court, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Michael Vice President PO Box 351676, JACKSONVILLE, FL, 32235
Humphreys Mark Treasurer PO Box 351676, JACKSONVILLE, FL, 32235
Gibbs Robert Director PO Box 351676, JACKSONVILLE, FL, 32235
Hayward Ernie Director PO Box 351676, JACKSONVILLE, FL, 32235
Letscher Mary Beth Secretary PO Box 351676, JACKSONVILLE, FL, 32235
Birtalan Robert Director PO Box 351676, JACKSONVILLE, FL, 32235
GORILLA GROUP LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 11718 Waterlight Court, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 11718 Waterlight Court, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-09-09 11718 Waterlight Court, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-09-09 Gorilla Group -
CANCEL ADM DISS/REV 2008-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1990-04-03 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-09-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State