Search icon

HARBOUR COURT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR COURT CONDOMINIUM 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: 18 Jul 1985 (40 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 01 Jun 1990 (35 years ago)
Document Number: N10304
FEI/EIN Number 592895578

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

Address: 1002 S. HARBOUR ISLAND BLVD., TAMPA, FL, 33602, US
Mail Address: 777 S. Harbour Island Blvd., Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lavandera Fran President 777 S. Harbour Island Blvd., Tampa, FL, 33602
Shin Miyong Vice President 777 S. Harbour Island Blvd., Tampa, FL, 33602
Smith Alexis Secretary 777 S. Harbour Island Blvd., Tampa, FL, 33602
Kass Barbara Director 777 S. Harbour Island Blvd, Tampa, FL, 33602
Rodriguez Mark Director 777 S. Harbour Island Blvd, Tampa, FL, 33602
Shumaker Loop and Kendrick Agent Shumaker Loop & Kendrick, LLP, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-17 Shumaker Loop and Kendrick -
CHANGE OF MAILING ADDRESS 2017-04-07 1002 S. HARBOUR ISLAND BLVD., TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 Shumaker Loop & Kendrick, LLP, 101 East Kennedy Blvd., Suite 2800, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 1002 S. HARBOUR ISLAND BLVD., TAMPA, FL 33602 -
EVENT CONVERTED TO NOTES 1990-06-01 - -
REINSTATEMENT 1988-12-02 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000237844 TERMINATED 1000000740902 HILLSBOROU 2017-04-18 2027-04-26 $ 926.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State