Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HARBOR ISLANDS PROPERTY OWNERS' ASSOCIATION, INC.

Filing Information
N93000005459 65-0464338 12/06/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 02/26/2004 NONE
Principal Address
980 HARBOR ISLANDS DRIVE
HOLLYWOOD, FL 33019

Changed: 01/30/2006
Mailing Address
980 HARBOR ISLANDS DRIVE
HOLLYWOOD, FL 33019

Changed: 01/30/2006
Registered Agent Name & Address BENSADON, GERARD
980 HARBOR ISLAND DRIVE
HOLLYWOOD, FL 33019

Name Changed: 08/09/2018

Address Changed: 08/09/2018
Officer/Director Detail Name & Address

Title President

Birdman, Louis R
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Title VP

Cohen, Dean
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Title Secretary

Bensadon, Gerard
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Title Treasurer

CRAWFORD, KENNETH
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Title Director

Zeikowitz, Warren
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Title Director

Green, Amanda
980 HARBOR ISLANDS DRIVE
HOLLYWOOD, FL 33019

Title Director

Volovitz, Alberto
980 HARBOR ISLANDS DRIVE
HOLLYWOOD, FL 33019

Title Director

Savir, Elan
980 Harbor Islands Drive
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/09/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/10/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
08/09/2018 -- Reg. Agent Change View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
02/27/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
08/27/2009 -- Reg. Agent Change View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
01/23/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- ANNUAL REPORT View image in PDF format
11/01/2004 -- Reg. Agent Change View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
02/26/2004 -- Amended and Restated Articles View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- Reg. Agent Change View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format