Search icon

HARBOUR POINTE AT RIVER BRIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR POINTE AT RIVER BRIDGE CONDOMINIUM 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: 14 Apr 1986 (39 years ago)
Document Number: N14352
FEI/EIN Number 592678462

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

Address: Associated Property Management of the Palm, 8135 Lake Worth Road, Lake Worth, FL, 33467, US
Mail Address: Associated Property Management of the Palm, 8135 Lake Worth Road, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hewitt Jane Secretary Associated Property Management of the Palm, Lake Worth, FL, 33467
Columbus Steve Vice President 8135 LAKE WORTH ROAD, Lake Worth, FL, 33467
Associated Property Management of the Palm Agent 8135 Lake Worth Road, Lake Worth, FL, 33467
Roberts Patricia President Associated Property Management of the Palm, Lake Worth, FL, 33467
Marchio Carl Director 8135 LAKE WORTH ROAD, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-09 Associated Property Management of the Palm Beaches, Inc., 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-08-09 Associated Property Management of the Palm Beaches, Inc., 8135 Lake Worth Road, Suite B, Lake Worth, FL 33467 -
REGISTERED AGENT NAME CHANGED 2019-08-09 Associated Property Management of the Palm Beaches, Inc. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-17
AMENDED ANNUAL REPORT 2019-08-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State