Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARBOR CREST 400 PROPERTY OWNERS, INC.

Filing Information
751690 59-1288813 03/25/1980 FL ACTIVE AMENDMENT 12/11/1989 NONE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 11/02/2021
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 11/02/2021
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 03/12/2022

Address Changed: 11/02/2021
Officer/Director Detail Name & Address

Title PD

VAZQUEZ, MARANIELLY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

SKALLEY, SHERRI
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

MOORE, DEBORAH
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

HIDDE, THOMAS
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

HEATON, JACKIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 03/12/2022
2023 02/01/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
03/12/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
08/12/2020 -- Reg. Agent Change View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
06/20/2012 -- Reg. Agent Change View image in PDF format
05/07/2012 -- Reg. Agent Resignation View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
05/24/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
01/27/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
03/13/1996 -- ANNUAL REPORT View image in PDF format
02/08/1995 -- ANNUAL REPORT View image in PDF format