Search icon

THE HARBORAGE OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE HARBORAGE OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2705605
Address: 13831 Vector Ave., Fort Myers, FL 33907
Mail Address: C/O Alliant Property Management, LLC, 13831 Vector Ave., Fort Myers, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Strohm, John Agent C/O Alliant Property Management, LLC, 13831 Vector Ave., Fort Myers, FL 33907

President

Name Role Address
Olney, Christopher President C/O Alliant Property Management, LLC, 13831 Vector Ave. Fort Myers, FL 33907

Vice President

Name Role Address
Russo, Gregory Vice President C/O Alliant Property Management, LLC, 13831 Vector Ave. Fort Myers, FL 33907

Secretary

Name Role Address
Warner, Alexa Secretary C/O Alliant Property Management, LLC, 13831 Vector Ave. Fort Myers, FL 33907

Treasurer

Name Role Address
Bradley, Aaron Treasurer C/O Alliant Property Management, LLC, 13831 Vector Ave. Fort Myers, FL 33907

Director

Name Role Address
Hammond, Jennifer Director C/O Alliant Property Management, LLC, 13831 Vector Ave. Fort Myers, FL 33907
Fiester, Steven Director C/O Alliant Property Management, LLC, 13831 Vector Ave. Fort Myers, FL 33907
Pell, Matthew Director C/O Alliant Property Management, LLC, 13831 Vector Ave. 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 No data
CHANGE OF MAILING ADDRESS 2021-09-22 13831 Vector Ave., Fort Myers, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2021-09-22 Strohm, John No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 C/O Alliant Property Management, LLC, 13831 Vector Ave., Fort Myers, FL 33907 No data
AMENDMENT 2004-05-07 No data No data
REINSTATEMENT 1997-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

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: 04 Feb 2025

Sources: Florida Department of State