Search icon

NEIGHBORHOOD F HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: NEIGHBORHOOD F 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: 28 Apr 1988 (37 years ago)
Document Number: N26155
FEI/EIN Number 592900868

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

Address: c/o Harbeck Hospitality, 2626 Tampa Rd, Palm Harbor, FL, 34684, US
Mail Address: c/o Harbeck Hospitality, 2626 Tampa Rd, Palm Harbor, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON ALICIA President c/o Harbeck Hospitality, Palm Harbor, FL, 34684
BARKER BRIAN Vice President c/o Harbeck Hospitality, Palm Harbor, FL, 34684
Curtis Lauren Treasurer c/o Harbeck Hospitality, Palm Harbor, FL, 34684
SMITH BURKS A Director c/o Harbeck Hospitality, Palm Harbor, FL, 34684
Johnson Gwendolyn Director c/o Harbeck Hospitality, Palm Harbor, FL, 34684
HOLLIDAY DEBORAH Secretary c/o Harbeck Hospitality, Palm Harbor, FL, 34684
Skorewicz Keith Agent Becker Law, Saint Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-09 c/o Harbeck Hospitality, 2626 Tampa Rd, Suite 203, Palm Harbor, FL 34684 -
CHANGE OF MAILING ADDRESS 2023-08-09 c/o Harbeck Hospitality, 2626 Tampa Rd, Suite 203, Palm Harbor, FL 34684 -
REGISTERED AGENT NAME CHANGED 2023-04-03 Skorewicz, Keith -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 Becker Law, 360 Central Ave, Suite 800, Saint Petersburg, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-08-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State