Search icon

HARBOR BEACH II CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HARBOR BEACH II CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2018 (6 years ago)
Document Number: N13000000105
FEI/EIN Number NOT APPLICABLE
Mail Address: 320 SOUTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104
Address: 5757 FIVE FLAGS BLVD., ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COLLISON HARRY W Agent 180 S. KNOWLES AVENUE, SUITE 3, WINTER PARK, FL, 32789

President

Name Role Address
BERRIZ ALBERT M President 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Director

Name Role Address
BERRIZ ALBERT M Director 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104
WILLETT JAMES Director 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104
BERRIZ ANDREW Director 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Vice President

Name Role Address
WILLETT JAMES Vice President 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Secretary

Name Role Address
BERRIZ ANDREW Secretary 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Treasurer

Name Role Address
BERRIZ ANDREW Treasurer 320 NORTH MAIN STREET, SUITE 200, ANN ARBOR, MI, 48104

Events

Event Type Filed Date Value Description
AMENDMENT 2018-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
Amendment 2018-09-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State