Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HIDDEN HARBOUR ESTATES, INC.

Filing Information
722937 59-1398633 03/20/1972 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/14/2020 NONE
Principal Address
4300 SE ST LUCIE BLVD
STUART, FL 34997

Changed: 04/01/2021
Mailing Address
4300 SE ST LUCIE BLVD
STUART, FL 34997

Changed: 05/14/1987
Registered Agent Name & Address BECKER & POLIAKOFF, P.A.
ONE EAST BROWARD BLVD., STE 1800
FORT LAUDERDALE, FL 33301

Name Changed: 04/25/2017

Address Changed: 04/25/2017
Officer/Director Detail Name & Address

Title PRESIDENT

Mays, Claudia
4300 SE ST. LUCIE BLVD #141
STUART, FL 34997

Title VICE PRESIDENT

BLOUGH, DAVID
4300 SE ST LUCIE BLVD #143
STUART, FL 34997

Title SECRETARY

SIGURDSON, JOHN
4300 SE ST. LUCIE BLVD #156
STUART, FL 34997

Title TREASURER

PAUELS, SUSAN
4300 SE ST LUCIE BLVD #126
STUART, FL 34997

Title Director

Cordts, Timothy
4300 SE St. Lucie Blvd #149
Stuart, FL 34997

Title Director

Kohl, Barbara
4300 SE St. Lucie Blvd #173
Stuart, FL 34997

Title DIRECTOR

Pepin, Leo F, III
4300 SE St. Lucie Blvd
Lot 123
Stuart, FL 34997

Annual Reports
Report YearFiled Date
2023 04/04/2023
2024 04/03/2024
2024 04/04/2024

Document Images
04/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- Amended and Restated Articles View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- Reg. Agent Change View image in PDF format
04/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
02/07/2013 -- ANNUAL REPORT View image in PDF format
05/15/2012 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- ANNUAL REPORT View image in PDF format
08/05/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
08/05/2005 -- ANNUAL REPORT View image in PDF format
08/02/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- Amendment View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format