Search icon

HARBOR LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR LAKES 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: 07 Jun 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Mar 2020 (5 years ago)
Document Number: N93000002624
FEI/EIN Number 650421618

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

Address: C/O GULF BREEZE MANAGEMENT SVC, 8910 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O GULF BREEZE MANAGEMENT SVC, 8910 TERRENE COURT, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buscaglia Nicholas Vice President c/o Gulf Breeze Management Services, Bonita Springs, FL, 34135
Wald Robert C Treasurer c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Baines Ian Director c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Whalen Terrence President c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Nissl Colleen Secretary c/o Gulf Breeze Management Services, Inc., Bonita Springs, FL, 34135
Weidner Ralph L Agent C/O GULF BREEZE MANAGEMENT SVC, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 C/O GULF BREEZE MANAGEMENT SVC, 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-05-01 C/O GULF BREEZE MANAGEMENT SVC, 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2020-05-01 Weidner, Ralph L -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 C/O GULF BREEZE MANAGEMENT SVC, 8910 TERRENE COURT, SUITE 200, BONITA SPRINGS, FL 34135 -
AMENDED AND RESTATEDARTICLES 2020-03-16 - -
AMENDMENT 2019-03-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000162903 LAPSED 02-577 SP-LFH COOUNTY COURT OF LEE COUNTY 2002-04-24 2007-04-24 $981.00 PRATHER ENTERPRISES, INC, 13300-56 SOUTH CLEVELAND AVENUE, # 231, FORT MYERS, FL. 33907

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-05-01
Amended and Restated Articles 2020-03-16
ANNUAL REPORT 2019-04-18
Amendment 2019-03-13
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State