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 |
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 |
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 | - | - |
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