Detail by Entity Name

Florida Not For Profit Corporation

HARBOR HOUSE WEST, INC.

Filing Information
716533 59-1296039 05/13/1969 FL ACTIVE AMENDMENT 06/16/2022 NONE
Principal Address
Harbor House West, Inc.
226 Golden Gate Point
Sarasota, FL 34236

Changed: 03/29/2022
Mailing Address
Harbor House West, Inc.
226 Golden Gate Point
Sarasota, FL 34236

Changed: 03/29/2022
Registered Agent Name & Address Becker & Poliakoff
Becker & Poliakoff c/o Kevin Edwards
1819 Main Street
Suite 905
Sarasota, FL 34236

Name Changed: 03/29/2022

Address Changed: 03/29/2022
Officer/Director Detail Name & Address

Title President

Kennedy, Kurt
Harbor House West, Inc.
226 Golden Gate Point
Apt. 71
Sarasota, FL 34236

Title Director

Janos, David
Harbor House West, Inc.
226 Golden Gate Point
Apt. 21
Sarasota, FL 34236

Title Vice-President

Pallaria, Debbie K
Harbor House West, Inc.
226 Golden Gate Point
Apt. 52
Sarasota, FL 34236

Title Secretary

Kari, Imhof
226 Golden Gate Point
Apt. #23
Sarasota, FL 34236

Title Director

Theresa, Imhof
226 Golden Gate Point
Apt. #24
Sarasota, FL 34236

Annual Reports
Report YearFiled Date
2022 03/29/2022
2023 01/31/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
06/16/2022 -- Amendment View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
07/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/02/2017 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- Reg. Agent Change View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
10/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
12/27/2010 -- Reg. Agent Change View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/02/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/25/2000 -- ANNUAL REPORT View image in PDF format
02/19/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format