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 |
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 |
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. | - |
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