Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HARBOR VILLAGE COMMUNITY ASSOCIATION, INC.

Filing Information
N05102 59-2446390 09/11/1984 FL ACTIVE AMENDMENT 10/25/2021 NONE
Principal Address
FPMS
12964 SW 133 CT
MIAMI, FL 33186

Changed: 07/10/2023
Mailing Address
FPMS
12964 SW 133 CT
MIAMI, FL 33186

Changed: 07/10/2023
Registered Agent Name & Address SIEGFRIED RIVERA / GARY MARS
201 ALHAMBRA CIRCLE
Fl 11
CORAL GABLES, FL 33134

Name Changed: 04/26/2019

Address Changed: 04/26/2019
Officer/Director Detail Name & Address

Title PRESIDENT

AVRACH, JENNIFER
12964 SW 133 CT
MIAMI, FL 33186

Title Director

Beck, Heike
12964 SW 133 CT
MIAMI, FL 33186

Title Director

Goldin, Michael
12964 SW 133 CT
MIAMI, FL 33186

Title Treasurer, Secretary

SMITH , SUSANNAH
12964 SW 133 CT
MIAMI, FL 33186

Title VP

ROSENTHAL, BARRY
12964 SW 133 CT
MIAMI, FL 33186

Annual Reports
Report YearFiled Date
2023 04/26/2023
2023 07/10/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
07/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
07/10/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
10/25/2021 -- Amendment View image in PDF format
02/28/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
10/15/2019 -- Amendment View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
07/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
09/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
06/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
02/08/2011 -- ANNUAL REPORT View image in PDF format
09/02/2010 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- Reg. Agent Change View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
05/13/2008 -- ANNUAL REPORT View image in PDF format
01/29/2008 -- ANNUAL REPORT View image in PDF format
07/11/2007 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
06/05/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
07/13/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- 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