Search icon

HARBOR PROFESSIONAL CENTER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HARBOR PROFESSIONAL CENTER 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: 26 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2023 (2 years ago)
Document Number: N98000003091
FEI/EIN Number 650934012

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

Address: 603 N Indian River Dr, Fort Pierce, FL, 34950, US
Mail Address: 603 N Indian River Dr, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynch Robbin Director 603 N Indian River Dr, Fort Pierce, FL, 34950
Lynch Richard L Agent 603 N Indian River Dr, Fort Pierce, FL, 34950
Lynch Richard L President 603 N Indian River Dr, Fort Pierce, FL, 34950
Lynch Richard L Director 603 N Indian River Dr, Fort Pierce, FL, 34950
Lynch Robbin Secretary 603 N Indian River Dr, Fort Pierce, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-18 603 N Indian River Dr, Suite 300, Fort Pierce, FL 34950 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 603 N Indian River Dr, 300, Fort Pierce, FL 34950 -
CHANGE OF MAILING ADDRESS 2023-08-18 603 N Indian River Dr, 300, Fort Pierce, FL 34950 -
REGISTERED AGENT NAME CHANGED 2023-08-18 Lynch, Richard L -
REINSTATEMENT 2023-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-08-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State