Search icon

HARBOUR GREEN HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HARBOUR GREEN HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 1995 (30 years ago)
Document Number: N48124
FEI/EIN Number 65-0345599
Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487
Mail Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487

President

Name Role Address
DEVISSER, LEE President 5816 NW 26 CT, BOCA RATON, FL 33496

Treasurer

Name Role Address
BLATT, KENNETH Treasurer 5840 NW 26 CT, BOCA RATON, FL 33496

vp

Name Role Address
LEVIN, JEFFREY vp 5858 NW 26TH CT, BOCA RATON, FL 33496

Secretary

Name Role Address
LEVIN, JEFFREY Secretary 5858 NW 26TH CT, BOCA RATON, FL 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD., BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2014-04-18 CARROLL, KEVIN M No data
REINSTATEMENT 1995-03-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State