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 |
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 | - |
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 | - | - |
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