Search icon

HARBOUR ISLAND COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: HARBOUR ISLAND COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2897612
Mail Address: PO Box 351676, JACKSONVILLE, FL 32235
Address: 11718 Waterlight Court, JACKSONVILLE, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
GORILLA GROUP LLC Agent

Vice President

Name Role Address
Jones, Michael Vice President PO Box 351676, JACKSONVILLE, FL 32235

Treasurer

Name Role Address
Humphreys, Mark Treasurer PO Box 351676, JACKSONVILLE, FL 32235

Director

Name Role Address
Gibbs, Robert Director PO Box 351676, JACKSONVILLE, FL 32235
Hayward, Ernie Director PO Box 351676, JACKSONVILLE, FL 32235
Birtalan, Robert Director PO Box 351676, JACKSONVILLE, FL 32235

Secretary

Name Role Address
Letscher, Mary Beth Secretary PO Box 351676, JACKSONVILLE, FL 32235

President

Name Role Address
Burdian, Stephen President PO Box 351676, JACKSONVILLE, FL 32235

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 11718 Waterlight Court, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 11718 Waterlight Court, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2023-09-09 11718 Waterlight Court, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2023-09-09 Gorilla Group No data
CANCEL ADM DISS/REV 2008-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1990-04-03 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

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: 04 Feb 2025

Sources: Florida Department of State