Search icon

HARBOR VIEW VILLAS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR VIEW VILLAS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

HARBOR VIEW VILLAS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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 Jun 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2007 (17 years ago)
Document Number: N32726
FEI/EIN Number 59-2952125

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

Address: 2278 EDYTHE DR, DUNEDIN, FL 34698
Mail Address: 2278 EDYTHE DR, DUNEDIN, FL 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oreilly, Dennis Agent 2278 Edythe Dr, Dunedin, FL 34698
OREILLY, DENNIS P. Vice President 2278 EDYTHE DR, DUNEDIN, FL 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-03 Oreilly, Dennis -
REGISTERED AGENT ADDRESS CHANGED 2021-06-03 2278 Edythe Dr, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 2278 EDYTHE DR, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2020-04-09 2278 EDYTHE DR, DUNEDIN, FL 34698 -
CANCEL ADM DISS/REV 2007-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1992-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-07-25
Reg. Agent Resignation 2018-05-15
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State