Search icon

HARBOURSIDE AT MARKER 33 VACATION OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOURSIDE AT MARKER 33 VACATION OWNER'S 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: 12 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: N16000004821
FEI/EIN Number 81-2732792

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

Mail Address: 401 2ND STREET, INDIAN ROCKS BEACH, FL, 33785, US
Address: 399 2ND STREET, INDIAN ROCKS BEACH, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLKEMA DANIEL Director 19375 us HIGHWAY 19 N., CLEARWATER, FL, 33764
BUTLER TERRI Director 3009 TEALING WALK NE, ROSWELL, GA, 30075
STROUD DON Director 4308 CORDELL COVE, FORT WAYNE, IN, 46845
GREENBERG NIKOLOFF, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000840 HARBOURSIDE AT MARKER 33 ACTIVE 2022-01-04 2027-12-31 - 13555 BISHOPS COURT, STE 345, BROOKFIELD, WI, 53005

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-01 399 2ND STREET, INDIAN ROCKS BEACH, FL 33785 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Greenberg Nikoloff, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 1964 Bayshore Boulevard, Suite A, Dunedin, FL 34698 -
CHANGE OF MAILING ADDRESS 2024-02-01 399 2ND STREET, INDIAN ROCKS BEACH, FL 33785 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 399 2ND STREET, INDIAN ROCKS BEACH, FL 33785 -
REINSTATEMENT 2023-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
Domestic Non-Profit 2016-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State