Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARBOUR ROYALE CONDOMINIUM ASSOCIATION, INC.

Filing Information
723422 59-1786502 05/16/1972 FL ACTIVE
Principal Address
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Changed: 01/22/2019
Mailing Address
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Changed: 01/22/2019
Registered Agent Name & Address SPACE COAST PROPERTY MANAGEMENT OF BREVARD LLC
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Name Changed: 01/22/2019

Address Changed: 01/22/2019
Officer/Director Detail Name & Address

Title Treasurer

STILES , PAUL
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title VP

Zuckerman, Bob
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title DAL

RODRIGUEZ, ESTEFANY
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title Secretary

MARINO, BOB
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title DAL

WIERDA, CHRIS
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title President

WEINBERG, RICK
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Title DAL

STEIN, BRADLEY
928 E NEW HAVEN AVE
MELBOURNE, FL 32901

Annual Reports
Report YearFiled Date
2022 02/11/2022
2023 02/16/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
02/11/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
12/07/2018 -- Reg. Agent Resignation View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
06/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
07/06/2012 -- ANNUAL REPORT View image in PDF format
05/04/2012 -- ANNUAL REPORT View image in PDF format
01/30/2012 -- ANNUAL REPORT View image in PDF format
12/09/2011 -- Reg. Agent Change View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
01/21/2010 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
07/07/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
01/24/2001 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
01/25/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format