Search icon

HABERSHAM HARBOUR HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HABERSHAM 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: 13 May 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 1993 (32 years ago)
Document Number: N20633
FEI/EIN Number 592935498

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

Address: c/o The CAM Team, 2233 Park Avenue, Orange Park, FL, 32073, US
Mail Address: c/o The CAM Team, 2233 Park Avenue, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREEBING MICHAEL President c/o The CAM Team, Orange Park, FL, 32073
CLARK JAYNE Vice President c/o The CAM Team, Orange Park, FL, 32073
O'brien Pat Vice President c/o The CAM Team, Orange Park, FL, 32073
STILES ALICE Secretary c/o The CAM Team, Orange Park, FL, 32073
MCGill Lynn Treasurer c/o The CAM Team, Orange Park, FL, 32073
Cabral Gina M Agent c/o The CAM Team, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 c/o The CAM Team, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2022-06-22 c/o The CAM Team, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2022-06-22 Cabral, Gina M -
REGISTERED AGENT ADDRESS CHANGED 2022-06-22 c/o The CAM Team, 2233 Park Avenue, Suite 103, Orange Park, FL 32073 -
REINSTATEMENT 1993-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State