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 |
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 |
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 |
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 | - |
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