Search icon

FANTASY HARBOR OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FANTASY HARBOR OWNERS 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: 23 Oct 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2014 (11 years ago)
Document Number: N17473
FEI/EIN Number 87-3003887

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

Address: 3324 NE 32ND ST, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3324 NE 32ND ST, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pennekamp Tom Director 2811 SW 3rd Ave., Miami, FL, 33129
Johnson Jackie Director 449 Chelsea Place Ave., Ormond Beach, FL, 32174
Kelly John Director 8 Braemar Way P., Pittsford, NY, 14534
Barkdull Tom Director P.O. Box 13133, North Palm Beach, FL, 33408
Miller Devon Director 3324 NE 32ND ST, FORT LAUDERDALE, FL, 33308
Rolfes Karen Director P.O. Box 167, Catawba, OH, 43010
Miller Devon Agent 3324 NE 32ND ST, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1395 BRICKELL AVENUE,, 14TH FLOOR - JMP, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-13 1395 BRICKELL AVENUE,, 14TH FLOOR - JMP, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 1395 BRICKELL AVENUE, 14TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-01-20 PENNEKAMP, J. MICHAEL, Esq. -
REINSTATEMENT 2014-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-11-10 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State