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 |
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 |
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 | - | - |
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 |
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