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 |
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 |
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 | - | - |
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