Detail by Entity Name

Florida Profit Corporation

HARBOR AMERICA EAST INC.

Filing Information
P96000039795 65-0674520 05/03/1996 FL ACTIVE REINSTATEMENT 10/14/2008
Principal Address
1475 S. Price Rd
Chandler, AZ 85286

Changed: 03/29/2024
Mailing Address
1475 S. Price Rd
Chandler, AZ 85286

Changed: 03/29/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 01/30/2014

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title President

LOWERY, DOUGLAS
1475 S. Price Rd
Chandler, AZ 85286

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/26/2023
2024 03/29/2024

Document Images
03/29/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
01/17/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/25/2014 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- Reg. Agent Change View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
05/17/2012 -- Reg. Agent Change View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
10/14/2008 -- REINSTATEMENT View image in PDF format
06/23/2008 -- Amendment and Name Change View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
12/31/2003 -- REINSTATEMENT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
05/04/2001 -- ANNUAL REPORT View image in PDF format
01/08/2001 -- Amendment and Name Change View image in PDF format
12/22/2000 -- Reg. Agent Change View image in PDF format
05/18/2000 -- Amendment and Name Change View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/20/1998 -- ANNUAL REPORT View image in PDF format
05/22/1997 -- ANNUAL REPORT View image in PDF format
05/03/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format