Search icon

HARBOUR POINTE AT CAMACHEE ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR POINTE AT CAMACHEE ISLAND 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: 27 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: N11349
FEI/EIN Number 592785680

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

Address: 3070 HARBOR DR, SAINT AUGUSTINE, FL, 32084, US
Mail Address: c/o Coastal Realty, 3942 A1A South, SAINT AUGUSTINE, FL, 32080, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mace Charles Vice President C/O Coastal Realty & Property Mgmt. Inc., St. Augustine, FL, 32080
Otto Carrie Treasurer c/o Coastal Realty, SAINT AUGUSTINE, FL, 32080
CURRY WHITNEY Othe c/o Coastal Realty, SAINT AUGUSTINE, FL, 32080
CURRY WHITNEY Agent 3942 A1A South, SAINT AUGUSTINE, FL, 32080
Amig Eric President C/O Coastal Realty & Property Mgmt. Inc., St. Augustine, FL, 32080

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 CURRY, WHITNEY -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 3070 HARBOR DR, SAINT AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2017-01-17 3070 HARBOR DR, SAINT AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 3942 A1A South, SAINT AUGUSTINE, FL 32080 -
REINSTATEMENT 2010-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1985-12-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-05-25

Date of last update: 01 May 2025

Sources: Florida Department of State