Entity Name: | THE HARVEST RECREATION ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Nov 2018 (6 years ago) |
Document Number: | N09000002811 |
FEI/EIN Number | 592031716 |
Address: | 2900 SW 87th Terrace, Davie, FL, 33328, US |
Mail Address: | The Harvest Recreation Association Inc, 2900 SW 87 Terr, DAVIE, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glazer Eric | Agent | 3113 Stirling RD, Fort Lauderdale, FL, 33312 |
Name | Role | Address |
---|---|---|
PAGLINO PERRY | Director | 2900 SW 87th Terrace, Davie, FL, 33328 |
Machurick Dedra | Director | The Harvest Recreation Association Inc, DAVIE, FL, 33328 |
SOFFER LYNN | Director | 2900 SW 87th Terrace, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
MALONEY KATHLEEN | Secretary | 2900 SW 87th Terrace, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
Isaacs Howard | President | 2900 SW 87th Terrace, Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
Camargo Chini | Vice President | 2900 SW 87th Terrace, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-11 | 2900 SW 87th Terrace, Davie, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 3113 Stirling RD, 201, Fort Lauderdale, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Glazer, Eric | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 2900 SW 87th Terrace, Davie, FL 33328 | No data |
REINSTATEMENT | 2018-11-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2016-01-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-05 |
REINSTATEMENT | 2018-11-26 |
ANNUAL REPORT | 2017-01-19 |
AMENDED ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2016-01-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State