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 |
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 |
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. | - |
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