Search icon

THE HARBORAGE OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HARBORAGE OWNERS' 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: 12 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2004 (21 years ago)
Document Number: N12494
FEI/EIN Number 592705605

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

Address: 13831 Vector Ave., Fort Myers, FL, 33907, US
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave., Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russo Gregory Vice President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Strohm John Agent C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Olney Christopher President C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Fiester Steven Director C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Warner Alexa Secretary C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Bradley Aaron Treasurer C/O Alliant Property Management, LLC, Fort Myers, FL, 33907
Hammond Jennifer Director C/O Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 13831 Vector Ave., Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-09-22 13831 Vector Ave., Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2021-09-22 Strohm, John -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 C/O Alliant Property Management, LLC, 13831 Vector Ave., Fort Myers, FL 33907 -
AMENDMENT 2004-05-07 - -
REINSTATEMENT 1997-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-23
Reg. Agent Resignation 2021-10-12
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State