Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE HARBOUR CONDOMINIUM ASSOCIATION, INC.
Filing Information
747773
59-1992412
06/22/1979
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
01/15/2015
NONE
Principal Address
Changed: 08/08/2017
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Changed: 08/08/2017
Mailing Address
Changed: 08/08/2017
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Changed: 08/08/2017
Registered Agent Name & Address
Hawthorn, Anne
Name Changed: 03/30/2023
Address Changed: 03/30/2023
Anne Hathorn Legal Services, LLC
150 2nd Ave N
#1270
St. Petersburg, FL 33701
150 2nd Ave N
#1270
St. Petersburg, FL 33701
Name Changed: 03/30/2023
Address Changed: 03/30/2023
Officer/Director Detail
Name & Address
Title VP
Schwenk, Alan
Title Treasurer
Giacona, Joseph P.
Title Secretary
Novy, Teri
Title Director
Kozak, Alan
Title President
Woolard, Douglas
Title VP
Schwenk, Alan
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title Treasurer
Giacona, Joseph P.
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title Secretary
Novy, Teri
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title Director
Kozak, Alan
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Title President
Woolard, Douglas
c/o Condominium Associates
3001 Executive Drive
Suite 260
Clearwater, FL 33762
3001 Executive Drive
Suite 260
Clearwater, FL 33762
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 03/30/2023 |
2024 | 04/04/2024 |
Document Images