Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HARBOUR HOUSE CONDOMINIUM, INC.
Filing Information
732464
59-1706286
04/15/1975
FL
ACTIVE
AMENDMENT
07/16/2020
NONE
Principal Address
Changed: 03/03/1998
1217 SOMBRERO BLVD.
MARATHON, FL 33050
MARATHON, FL 33050
Changed: 03/03/1998
Mailing Address
Changed: 12/30/1999
P.O. BOX 500268
MARATHON, FL 33050-0268
MARATHON, FL 33050-0268
Changed: 12/30/1999
Registered Agent Name & Address
SAILING TAX LADY ACCOUNTING SERVICES INC
Name Changed: 04/24/2024
Address Changed: 04/24/2024
1733 OVERSEAS HWY
UNIT 5
MARATHON, FL 33050
UNIT 5
MARATHON, FL 33050
Name Changed: 04/24/2024
Address Changed: 04/24/2024
Officer/Director Detail
Name & Address
Title President
HART, JONI, PRESIDENT
Title Treasurer
Spitzig, John
Title Secretary
Marie, Beddow
Title VP
KURTZ, PAIGE
Title Director
DAVIS, GENE
Title President
HART, JONI, PRESIDENT
1217 SOMBRERO BLVD
#34
MARATHON, FL 33050
#34
MARATHON, FL 33050
Title Treasurer
Spitzig, John
1217 SOMBRERO BLVD
#31
MARATHON, FL 33050
#31
MARATHON, FL 33050
Title Secretary
Marie, Beddow
1217 SOMBRERO BLVD.
#26
MARATHON, FL 33050
#26
MARATHON, FL 33050
Title VP
KURTZ, PAIGE
1217 SOMBRERO BLVD
#25
MARATHON, FL 33050
#25
MARATHON, FL 33050
Title Director
DAVIS, GENE
1217 SOMBRERO BLVD
#14
Marathon, FL 33050
#14
Marathon, FL 33050
Annual Reports
Report Year | Filed Date |
2022 | 04/11/2022 |
2023 | 04/07/2023 |
2024 | 04/24/2024 |
Document Images