Search icon

HARBOURTOWNE AT COUNTRY WOODS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOURTOWNE AT COUNTRY WOODS 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: 22 Mar 1994 (31 years ago)
Document Number: N94000001412
FEI/EIN Number 650530802

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

Address: 1697 NANTUCKET CT, PALM HARBOR, FL, 34683
Mail Address: 1697 NANTUCKET CT, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granowsky Eric Vice President 1697 NANTUCKET CT, PALM HARBOR, FL, 34683
Delponti Tom Director 1697 NANTUCKET CT, PALM HARBOR, FL, 34683
Zmijewski Andy Secretary 1697 NANTUCKET CT, PALM HARBOR, FL, 34683
Mezer Steven Esq. Agent Becker Lawyers, Tampa, FL, 33607
Lochner Frederick President 1697 NANTUCKET CT, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99091900279 CENTRAL BILLING SYSTEMS ACTIVE 1999-04-02 2029-12-31 - 1697 NANTUCKET CT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Mezer, Steven, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 Becker Lawyers, 1511 N Westshore Blvd, Suite 1000, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2009-03-19 1697 NANTUCKET CT, PALM HARBOR, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 1697 NANTUCKET CT, PALM HARBOR, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State