Search icon

HARBOUR COURT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR COURT 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: 22 Aug 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2024 (10 months ago)
Document Number: N16497
FEI/EIN Number 650023154

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

Address: 9031 TOWN CENTER PARKWAY, BRADENTON, FL, 34202
Mail Address: PO Box 8158, Longboat Key, FL, 34228, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRUBINER PAUL Secretary PO Box 8158, Longboat Key, FL, 34228
BURNE THOMAS Vice President PO Box 8158, Longboat Key, FL, 34228
MCSWEENY JOSEPH Treasurer PO Box 8158, Longboat Key, FL, 34228
Modestino LeeAnn Director PO Box 8158, Longboat Key, FL, 34228
Giordano Nicholas President PO Box 8158, Longboat Key, FL, 34228
Novak David Asst PO Box 8158, Longboat Key, FL, 34228
Novak David Agent 595 Bay Isles Rd, Longboat Key, FL, 34228

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-05 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 -
CHANGE OF MAILING ADDRESS 2022-11-22 9031 TOWN CENTER PARKWAY, BRADENTON, FL 34202 -
REGISTERED AGENT NAME CHANGED 2022-11-22 Novak, David -
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 595 Bay Isles Rd, Ste 225, Longboat Key, FL 34228 -

Documents

Name Date
Amendment 2024-06-05
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-21
AMENDED ANNUAL REPORT 2022-11-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State