Search icon

THE HOMEOWNERS' ASSOCIATION OF HARBOUR ISLES, INC. - Florida Company Profile

Company Details

Entity Name: THE HOMEOWNERS' ASSOCIATION OF HARBOUR ISLES, 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: 29 Jun 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 1999 (26 years ago)
Document Number: N99000004039
FEI/EIN Number 593586636

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

Mail Address: 790 Park of Commerce BLVD STE 200, Boca Raton, FL, 33487, US
Address: 700 HARBOUR ISLES DRIVE, NORTH PALM BEACH, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wittman Deborah President 790 Park of Commerce BLVD STE 200, Boca Raton, FL, 33487
Fox Andrew Vice President 790 Park of Commerce BLVD STE 200, Boca Raton, FL, 33487
Burke Jan Director 790 Park of Commerce BLVD STE 200, Boca Raton, FL, 33487
Haeseker Hank Treasurer 790 Park of Commerce BLVD STE 200, Boca Raton, FL, 33487
Brown Thomas Secretary 790 Park of Commerce BLVD STE 200, Boca Raton, FL, 33487
Direktor Kenneth SEsq. Agent 1555 Palm Beach Lakes Blvd., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 700 HARBOUR ISLES DRIVE, NORTH PALM BEACH, FL 33410 -
REGISTERED AGENT NAME CHANGED 2022-03-28 Direktor, Kenneth S, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 1555 Palm Beach Lakes Blvd., Suite 1220, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 700 HARBOUR ISLES DRIVE, NORTH PALM BEACH, FL 33410 -
NAME CHANGE AMENDMENT 1999-09-03 THE HOMEOWNERS' ASSOCIATION OF HARBOUR ISLES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State