Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARBOUR COURT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N10304 59-2895578 07/18/1985 FL ACTIVE EVENT CONVERTED TO NOTES 06/01/1990 NONE
Principal Address
1002 S. HARBOUR ISLAND BLVD.
TAMPA, FL 33602

Changed: 04/28/2008
Mailing Address
777 S. Harbour Island Blvd.
Suite 270
Tampa, FL 33602

Changed: 04/07/2017
Registered Agent Name & Address Shumaker Loop and Kendrick
Shumaker Loop & Kendrick, LLP
101 East Kennedy Blvd.
Suite 2800
Tampa, FL 33602

Name Changed: 04/17/2024

Address Changed: 04/07/2017
Officer/Director Detail Name & Address

Title President

Lavandera, Fran
777 S. Harbour Island Blvd.
Suite 270
Tampa, FL 33602

Title VP

Shin, Miyong
777 S. Harbour Island Blvd.
Suite 270
Tampa, FL 33602

Title Secretary

Smith, Alexis
777 S. Harbour Island Blvd.
Suite 270
Tampa, FL 33602

Title Director

Kass, Barbara
777 S. Harbour Island Blvd
Suite 270
Tampa, FL 33602

Title Director

Rodriguez, Mark
777 S. Harbour Island Blvd
Suite 270
Tampa, FL 33602

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/17/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- Reg. Agent Resignation View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/19/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- Reg. Agent Change View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/02/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format