Search icon

HARBOR ISLANDS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR ISLANDS PROPERTY OWNERS' 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: 06 Dec 1993 (31 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Feb 2004 (21 years ago)
Document Number: N93000005459
FEI/EIN Number 650464338

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

Address: 980 HARBOR ISLANDS DRIVE, HOLLYWOOD, FL, 33019
Mail Address: 980 HARBOR ISLANDS DRIVE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Dean Vice President 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019
Bensadon Gerard Secretary 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019
CRAWFORD KENNETH Treasurer 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019
Zeikowitz Warren Director 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019
Green Amanda R Director 980 HARBOR ISLANDS DRIVE, HOLLYWOOD, FL, 33019
Birdman Louis R President 980 HARBOR ISLANDS DR, HOLLYWOOD, FL, 33019
SOUTH FLORIDA LAW, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-26 South Florida Law PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-26 1920 E. Hallandale Beach Blvd #702, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-30 980 HARBOR ISLANDS DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2006-01-30 980 HARBOR ISLANDS DRIVE, HOLLYWOOD, FL 33019 -
AMENDED AND RESTATEDARTICLES 2004-02-26 - -
AMENDED AND RESTATEDARTICLES 1994-12-23 - -
AMENDMENT 1994-07-25 - -

Court Cases

Title Case Number Docket Date Status
LOTTY HIRSHBEIN VS THE BANK OF NEW YORK MELLON, et al. 4D2019-3603 2019-11-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17016713

Parties

Name MOISES HIRSHBEIN
Role Appellant
Status Active
Name Lotty Hirshbein
Role Appellant
Status Active
Representations Carlos Alberto Ziegenhirt, Mark L. Pomeranz
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name ADMIRAL'S COVE TOWNHOMES AT HARBOR ISLANDS ASSOCIATION, INC.
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name The Bank of New York Mellon, etc.
Role Appellee
Status Active
Representations Albertelli Law, Awilda Esteras, Brandi Nicole Wilson, Deluca Law Group, LLC, Shawn Taylor
Name HARBOR ISLANDS PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
Docket Date 2020-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ Upon consideration of appellee’s February 11, 2020 “motion to compel initial brief and/or dismiss action,” it is ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO COMPEL INITIAL BRIEF AND/OR DISMISS ACTION
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2020-02-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2020-01-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
Docket Date 2020-01-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 855 PAGES (PAGES 1-842)
On Behalf Of Clerk - Broward
Docket Date 2020-01-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 7, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified Copy**
Docket Date 2019-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of Lotty Hirshbein

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-26
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-08-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State