Search icon

THE HARVEST RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HARVEST RECREATION 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: 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

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

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

Key Officers & Management

Name Role Address
PAGLINO PERRY Director 2900 SW 87th Terrace, Davie, FL, 33328
MALONEY KATHLEEN Secretary 2900 SW 87th Terrace, Davie, FL, 33328
SOFFER LYNN Director 2900 SW 87th Terrace, Davie, FL, 33328
Isaacs Howard President 2900 SW 87th Terrace, Davie, FL, 33328
Camargo Chini Vice President 2900 SW 87th Terrace, Davie, FL, 33328
Glazer Eric Agent 3113 Stirling RD, Fort Lauderdale, FL, 33312
Machurick Dedra Director The Harvest Recreation Association Inc, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 2900 SW 87th Terrace, Davie, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 3113 Stirling RD, 201, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-03-11 Glazer, Eric -
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 2900 SW 87th Terrace, Davie, FL 33328 -
REINSTATEMENT 2018-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

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 Apr 2025

Sources: Florida Department of State