Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARVARD ARMS HOMEOWNERS ASSOCIATION INC.

Filing Information
N01512 59-2400313 11/16/1983 FL ACTIVE
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/30/2014
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 04/30/2014
Registered Agent Name & Address BROWDER, KAREN E
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 04/30/2014

Address Changed: 04/30/2014
Officer/Director Detail Name & Address

Title PD

GEORGE, JUDY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

ULREY, CHARLOTTE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

COX, JOSEPH
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

HAYS, MOLLY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title Director

CUTCLIFF, CHRISTOPHER
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 03/30/2023
2024 04/24/2024

Document Images
04/24/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
04/21/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
12/02/2007 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
02/24/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
09/24/1999 -- Reg. Agent Change View image in PDF format
05/28/1999 -- Reg. Agent Resignation View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ANNUAL REPORT View image in PDF format
03/14/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format