Search icon

HARBOUR CAY GARAGES, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR CAY GARAGES, 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 Mar 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: N22000002346
FEI/EIN Number 92-1980931

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

Mail Address: PO Box 12143, Fort Pierce, FL, 34979, US
Address: 32 Harbour Isle Drive West, Fort Pierce, FL, 34949, US
ZIP code: 34949
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS BETH President 32 HARBOUR Isle Drive West, Fort Pierce, FL, 34949
Ochse Natalie Director 3 Harbour Isle Drive, Fort Pierce, FL, 34949
Ochse Natalie Secretary 3 Harbour Isle Drive, Fort Pierce, FL, 34949
Ochse Natalie Treasurer 3 Harbour Isle Drive, Fort Pierce, FL, 34949
Mc Curdy Joanne Director 7686 Wexford way, PORT ST LUCIE, FL, 34984
PETERS BETH Director 32 HARBOUR Isle Drive West, Fort Pierce, FL, 34949
Slupecki Michael Vice President 1240 Seaway Drive, Ft. Pierce, FL, 34949
PETERS BETH Agent 32 HARBOUR ISLE DRIVE WEST, FORT PIERCE, FL, 34949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-19 32 Harbour Isle Drive West, Unit 205, Fort Pierce, FL 34949 -
REGISTERED AGENT NAME CHANGED 2025-01-19 PETERS, BETH -
REGISTERED AGENT ADDRESS CHANGED 2025-01-19 32 HARBOUR ISLE DRIVE WEST, #205, FORT PIERCE, FL 34949 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 32 Harbour Isle West Drive, Unit 205, Fort Pierce, FL 34949 -
CHANGE OF MAILING ADDRESS 2024-12-09 32 Harbour Isle West Drive, Unit 205, Fort Pierce, FL 34949 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 38 HARBOUR ISLE DRIVE EAST #301, FORT PIERCE, FL 34949 -
REGISTERED AGENT NAME CHANGED 2023-05-26 RODRGUEZ, ELVIS -
AMENDMENT 2023-05-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-06-08
Amendment 2023-05-26
ANNUAL REPORT 2023-01-30
Domestic Non-Profit 2022-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State