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 |
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 | - |
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 | - | - |
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