Entity Name: | HARBOR VIEW CONDOMINIUM HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1987 (38 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N23033 |
FEI/EIN Number |
650031561
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 LAKE SHORE DRIVE, LAKE PARK, FL, 33403, US |
Mail Address: | PO BOX 122015, Fort Lauderdale, FL, 33312, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baytarian Peter | President | P.O. Box 122015, FORT LAUDERDALE, FL, 33312 |
Kaiser Nicol | Secretary | P.O. Box 122015, FORT LAUDERDALE, FL, 33312 |
Radest David | Director | P.O. Box 122015, FORT LAUDERDALE, FL, 33312 |
TDSunshine Propery Management | Agent | 8181 W. Broward Blvd., PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 8181 W. Broward Blvd., SUITE 380, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2015-06-16 | 220 LAKE SHORE DRIVE, LAKE PARK, FL 33403 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-16 | TDSunshine Propery Management | - |
REINSTATEMENT | 2011-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-10 | 220 LAKE SHORE DRIVE, LAKE PARK, FL 33403 | - |
REINSTATEMENT | 2002-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1992-11-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-04 |
AMENDED ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-07-20 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-06-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State