HARBOR VIEW ESTATES ASSOCIATION, INC. - Florida Company Profile

Entity Name: | HARBOR VIEW ESTATES ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N11000009398 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1220 North Ocean Blvd., Gulf Stream, FL, 33483, US |
Mail Address: | 1222 N. Ocean Blvd., Gulf Stream, FL, 33483, US |
ZIP code: | 33483 |
City: | Delray Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marcus Paul | Director | 1224 N. Ocean Blvd., Gulf Stream, FL, 33483 |
Morgan Paul | Director | 1230 N . Ocean Blvd., Gulf Stream, FL, 33483 |
Wade James | Director | 1220 N. Ocean Blvd., Gulf Stream, FL, 33483 |
Wade James | Agent | 1220 North Ocean Blvd., Gulf Stream, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | CARMILANI, SCOTT E, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1222 north ocean Blvd, GulfSTREAM, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 1222 north ocean Blvd, GulfSTREAM, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 1222 north ocean Blvd, GulfSTREAM, FL 33483 | - |
AMENDMENT | 2012-12-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-29 |
AMENDED ANNUAL REPORT | 2015-05-07 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State