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 |
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 | - |
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 |
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 | - | - |
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