Search icon

THE HARBOUR HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HARBOUR HOMEOWNERS' 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: 07 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: N17000008158
FEI/EIN Number 36-4888499

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

Address: 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US
Mail Address: 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA GABRIEL President 16385 Biscayne Blvd, North Miami Beach, FL, 33160
Darwich Sonia Vice President 16385 Biscayne Blvd, North Miami Beach, FL, 33160
BRODSKY SVETLANA Treasurer 16385 Biscayne Blvd, North Miami Beach, FL, 33160
SHALEM MERI Secretary 16385 Biscayne Blvd, North Miami Beach, FL, 33160
Peretty Dario Director 16385 Biscayne Blvd, North Miami Beach, FL, 33160
Sardinas Sualy Manager 16385 Biscayne Blvd, North Miami Beach, FL, 33160
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-09 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 16385 Biscayne Blvd, Suite 120, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-12-06 16385 Biscayne Blvd, Suite 120, North Miami Beach, FL 33160 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-10-09
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-12-06
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State