Search icon

HARBOUR CIRCLE AT LONGBOAT KEY CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR CIRCLE AT LONGBOAT KEY CLUB 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: 06 Jan 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2023 (2 years ago)
Document Number: N12869
FEI/EIN Number 592671856

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

Address: C/O ADVANCED MANAGEMENT OF SW FL, INC, 9031 Town Center Parkway, Bradenton, FL, 34202, US
Mail Address: 9031 Town Center Parkway, 9031 Town Center Parkway, Bradenton, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS BARBARA Treasurer 9031 Town Center Parkway, Bradenton, FL, 34202
Wood Arthur Secretary 9031 Town Center Parkway, Bradenton, FL, 34202
WILSON MATHEW D Asst 9031 Town Center Parkway, Bradenton, FL, 34202
Levine Marion Director 9031 Town Center Parkway, Bradenton, FL, 34202
McKenna Debra Vice President 9031 Town Center Parkway, Bradenton, FL, 34202
STITZENBERG DONALD President 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
ADVANCED MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Advanced Management, LLC -
CHANGE OF MAILING ADDRESS 2023-03-22 C/O ADVANCED MANAGEMENT OF SW FL, INC, 9031 Town Center Parkway, Bradenton, FL 34202 -
AMENDMENT 2023-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 C/O ADVANCED MANAGEMENT OF SW FL, INC, 9031 Town Center Parkway, Bradenton, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 9031 Town Center Parkway, Bradenton, FL 34202 -
AMENDMENT 1998-02-02 - -
NAME CHANGE AMENDMENT 1992-11-30 HARBOUR CIRCLE AT LONGBOAT KEY CLUB ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-22
Amendment 2023-03-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State