Search icon

HARBOR COVE RESIDENT OWNED COMMUNITY, INC.

Company Details

Entity Name: HARBOR COVE RESIDENT OWNED COMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Apr 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2009 (15 years ago)
Document Number: N97000002159
FEI/EIN Number 650748906
Address: 499 IMPERIAL DR., NORTH PORT, FL, 34287
Mail Address: 499 IMPERIAL DR., NORTH PORT, FL, 34287
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930016X2BC047CMX60 N97000002159 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Becker & Poliakoff, 6230 University Parkway, Suite 204, Sarasota, US-FL, US, 34240
Headquarters 499 Imperial Drive, North Port, US-FL, US, 34287

Registration details

Registration Date 2013-05-03
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-05-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N97000002159

Agent

Name Role Address
THE LAW OFFICES OF LOBECK & HANSON, P.A. Agent 2033 MAIN STREET SUITE 403, SARASOTA, FL, 34237

President

Name Role Address
Dietz Jim President 499 IMPERIAL DR., NORTH PORT, FL, 34287

Treasurer

Name Role Address
Seibert Robert Treasurer 517 Windsor Place, NORTH PORT, FL, 34287

Secretary

Name Role Address
Simons Sheryl Secretary 214 Marlette Drive, NORTH PORT, FL, 34287

1ST

Name Role Address
Gaines Susan 1ST 521 Ideal Place, North Port, FL, 34287

ASSI

Name Role Address
Fastiggi Thomas ASSI 499 IMPERIAL DR., NORTH PORT, FL, 34287
matteson Diane ASSI 700 Blackburn Boulevard, North Port, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-28 THE LAW OFFICES OF LOBECK & HANSON, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 2033 MAIN STREET SUITE 403, SARASOTA, FL 34237 No data
AMENDMENT 2009-10-01 No data No data
AMENDED AND RESTATEDARTICLES 2003-05-15 No data No data
RESTATED ARTICLES 1997-10-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-03
Reg. Agent Change 2015-10-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State