Search icon

HARBOUR ESTATES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR ESTATES 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: 23 Oct 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 1996 (29 years ago)
Document Number: N34861
FEI/EIN Number 593367801

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

Address: C/O Marianne George, 65 Harbour Court, Winter Haven, FL, 33884, US
Mail Address: PO BOX 1261, WINTER HAVEN, FL, 33882
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sears James Director 58 Harbour Estates Drive, WINTER HAVEN, FL, 338822818
Cowan Doris C Treasurer 46 Lake Eloise Ct, Winter Haven, FL, 338842818
George Marianne Secretary 65 Harbour Court, Winter Haven, FL, 338842818
Cowan Rex P Vice President 46 Lake Eloise Ct, Winter Haven, FL, 338842818
Rodriguez Israel President 68 Harbour Estates Drive, Winter Haven, FL, 338842818
Schaad Cheryl Director 25 Lake Eloise Lane, Winter Haven, FL, 33884
COWAN Rex PEsq. Agent 46 Lake Eloise Ct, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 C/O Marianne George, 65 Harbour Court, Winter Haven, FL 33884 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 46 Lake Eloise Ct, Winter Haven, FL 33884 -
REGISTERED AGENT NAME CHANGED 2020-02-24 COWAN, Rex P., Esq. -
CHANGE OF MAILING ADDRESS 2005-04-25 C/O Marianne George, 65 Harbour Court, Winter Haven, FL 33884 -
REINSTATEMENT 1996-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State