Search icon

HARBOUR SPRINGS OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOUR SPRINGS 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: 05 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2002 (23 years ago)
Document Number: N96000000161
FEI/EIN Number 593361523

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

Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
Mail Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Underwood Bud President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Rich Robert Secretary 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246
Jarnutowski Sherrie Agent 12620-3 Beach Blvd. #301, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2019-04-16 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2018-04-19 Jarnutowski, Sherrie -
REINSTATEMENT 2002-05-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-03-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State