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 |
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 |
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 | - | - |
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