Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARBOUR CLUB VILLAS CONDOMINIUM CORPORATION, INC.

Filing Information
716710 59-1388694 06/10/1969 FL ACTIVE REINSTATEMENT 12/06/2013
Principal Address
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Changed: 03/13/2012
Mailing Address
c/o ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Changed: 02/26/2024
Registered Agent Name & Address ALLIED PROPERTY GROUP
12350 SW 132 CT
SUITE 114
MIAMI, FL 33186

Name Changed: 02/26/2024

Address Changed: 02/26/2024
Officer/Director Detail Name & Address

Title SECRETARY

SMITH, LINDA
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title VICE PRESIDENT

VIDIELLA, WINSTON BENJAMIN
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title PRESIDENT

CARLSON, JUSTIN
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title TREASURER

MAGUTH, MARTIN
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title Director

Mamula, Lois
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title Director

Schock, Michael
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title Director

Rich, Susie
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title Director

Segal, Horacio
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Title Director

Baldriche, Michelle
1530 NORTHEAST 105TH STREET
MIAMI SHORES, FL 33138

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 01/17/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
01/17/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
03/03/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
12/06/2013 -- REINSTATEMENT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
06/02/2009 -- ANNUAL REPORT View image in PDF format
07/27/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
02/05/2004 -- ANNUAL REPORT View image in PDF format
02/06/2003 -- ANNUAL REPORT View image in PDF format
08/21/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
07/03/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
07/11/1996 -- ANNUAL REPORT View image in PDF format
02/06/1995 -- ANNUAL REPORT View image in PDF format