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 |
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 |
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 | - | - |
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