Entity Name: | HARBOR'S EDGE CONDOMINIUM 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: | 08 Aug 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2021 (3 years ago) |
Document Number: | N19000008916 |
FEI/EIN Number |
87-2070985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 809A Coral Ridge Drive, Coral Springs, FL, 33071, US |
Mail Address: | DEAN J. TRANTALIS, ESQ., 2301 WILTON DRIVE, STE. C1-A, WILTON MANORS, FL, 33305 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cresswell Stephanie | Vice President | 1507 SE 15th Street, Ft. Lauderdale, FL, 33316 |
Struzziero Paul | President | 1507 SE 15th Street, Ft. Lauderdale, FL, 33316 |
Humphries Thomas | Treasurer | 1507 SE 15th Street, Ft. Lauderdale, FL, 33316 |
KAYE BENDER REMBAUM, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-10 | 809A Coral Ridge Drive, Coral Springs, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Kaye Bender Rembaum, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-10 | 1200 Park Central Blvd. S, Pompano Beach, FL 33064 | - |
REINSTATEMENT | 2021-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-09-28 |
ANNUAL REPORT | 2020-08-18 |
Domestic Non-Profit | 2019-08-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State