Search icon

HARBOUR SPRINGS OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HARBOUR SPRINGS OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-3361523
Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246
Mail Address: 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Jarnutowski, Sherrie Agent 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

President

Name Role Address
Underwood, Bud President 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246

Secretary

Name Role Address
Rich, Robert Secretary 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 No data
CHANGE OF MAILING ADDRESS 2019-04-16 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 12620-3 Beach Blvd. #301, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT NAME CHANGED 2018-04-19 Jarnutowski, Sherrie No data
REINSTATEMENT 2002-05-29 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-03-13 No data No data

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: 02 Feb 2025

Sources: Florida Department of State