Entity Name: | HARBOUR NORTH PARK 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: | 29 Dec 1988 (36 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N29965 |
FEI/EIN Number |
593033132
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8818 GOODBYS EXECUTIVE DRIVE, SUITE 100, JACKSONVILLE, FL, 32217, US |
Address: | 4573 Harbour North Court, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIBBARD BILL | President | 11139 SAIL POINT LANE, JACKSONVILLE, FL, 32225 |
LEE ROBI | Vice President | 4581 HARBOUR N CT, JACKSONVILLE, FL, 32225 |
DE CRAEN JUSTIN | Treasurer | 4573 HARBOUR N CT, JACKSONVILLE, FL, 32225 |
ANSBACHER LAW, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-23 | 4573 Harbour North Court, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-27 | ANSBACHER LAW, P.A. | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 4573 Harbour North Court, JACKSONVILLE, FL 32225 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-27 | 8818 GOODBYS EXECUTIVE DRIVE, SUITE 100, JACKSONVILLE, FL 32217 | - |
REINSTATEMENT | 2001-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
AMENDMENT | 2000-04-25 | - | - |
REINSTATEMENT | 1993-05-11 | - | - |
INVOLUNTARILY DISSOLVED | 1989-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State