Search icon

HARBOR WOODS OF TARPON SPRINGS HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR WOODS OF TARPON SPRINGS 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: 08 Mar 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2014 (11 years ago)
Document Number: N25265
FEI/EIN Number 592966297

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

Address: 4897 HARBOR WOODS DRIVE, PALM HARBOR, FL, 34683, US
Mail Address: P.O. BOX 1961, PALM HARBOR, FL, 34682, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marshall Samuel President 4902 HARBOR WOODS DRIVE, PALM HARBOR, FL, 34683
Wiley Yvonne Treasurer 4897 HARBOR WOODS DRIVE, PALM HARBOR, FL, 34683
Ohlson Brian Secretary 4805 Harbor Woods Drive, Palm Harbor, FL, 34683
Stark Richard Viol 4812 Harbor Woods Dr., Palm Harbor, FL, 34683
Johnson Monty Spec 4817 Harbor Woods Drive, Palm Harbor, FL, 34683
Wiley YVONNE M Agent 4897 HARBOR WOODS DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 4897 HARBOR WOODS DRIVE, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Wiley, YVONNE MARIE -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 4897 HARBOR WOODS DRIVE, PALM HARBOR, FL 34683 -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 1995-05-01 4897 HARBOR WOODS DRIVE, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State