Search icon

HABERSHAM HARBOUR III HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HABERSHAM HARBOUR III HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Sep 1993 (31 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: N93000004261
FEI/EIN Number 59-3209880
Address: 2315 FAIRFIELD CT, ORANGE PARK, FL 32073
Mail Address: 2315 FAIRFIELD CT, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SCHILKE, C. H. Agent 1753 WATERBURY LN, ORANGE PARK, FL 32073

Secretary

Name Role Address
PEARCE, REBECCA A Secretary 1750 WATERBURY LN, ORANGE PARK, FL

Director

Name Role Address
MCCURDY, BRUCE W Director 2332 FAIRFIELD CT, ORANGE PARK, FL
PSOULE, GEORGE M Director 2319 STERLING WAY, ORANGE PARK, FL
TURNER, NINA S Director 1761 WATERBURY LN, ORANGE PARK, FL

Vice President

Name Role Address
STILES, ALICE Vice President 1749 WATERBURY LN, ORANGE PARK, FL

President

Name Role Address
SCHILKE, C.H. President 1753 WATERBURY LN, ORANGE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 2315 FAIRFIELD CT, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 1995-05-01 2315 FAIRFIELD CT, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 SCHILKE, C. H. No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 1753 WATERBURY LN, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State