Entity Name: | HARBORVIEW AT FISHER ISLAND CONDOMINIUM 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: | 22 Nov 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | N35330 |
FEI/EIN Number |
650158755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HARBORVIEW AT FISHER ISLAND, 40306 Fisher Island Drive, MIAMI, FL, 33109, US |
Mail Address: | Harborview C/O Marquis Assoc. Management, 40306 Fisher Island Drive, Miami, FL, 33109, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAI ANTHONY J | President | 4512 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
HAI ANTHONY J | Director | 4512 FISHER ISLAND DR, FISHER ISLAND, FL, 33109 |
MURPHY TOM Jr. | Vice President | 5959 BLUE LAGOON DRIVE, MIAMI, FL, 33126 |
Brodie Jacob | Treasurer | 101 Buck Lane, Haverford, PA, 19041 |
ASSOCIATION LAW GROUP, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | HARBORVIEW AT FISHER ISLAND, P.O BOX 190214, Miami Beach, FL 33109 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | HARBORVIEW AT FISHER ISLAND, P.O BOX 190214, Miami Beach, FL 33109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 511 SE 5TH AVE, UNIT R010, FORT LAUDERDALE, FL 33301 | - |
NAME CHANGE AMENDMENT | 2021-12-06 | HARBORVIEW AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC. | - |
REGISTERED AGENT NAME CHANGED | 2021-07-01 | Association Law Group, P.L. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000014043 | TERMINATED | 1000000940164 | DADE | 2022-12-27 | 2033-01-11 | $ 1,097.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-07-20 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-09-14 |
ANNUAL REPORT | 2022-01-31 |
Name Change | 2021-12-06 |
AMENDED ANNUAL REPORT | 2021-07-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State