Detail by Entity Name
Florida Not For Profit Corporation
PLUM HARBOR HOMEOWNERS ASSOCIATION, INC.
Filing Information
N93000005522
65-0455834
12/08/1993
FL
ACTIVE
REINSTATEMENT
04/18/2024
Principal Address
Changed: 04/26/2019
c/o Lindsay-Taylor Property Mgmt
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
Changed: 04/26/2019
Mailing Address
Changed: 04/26/2019
c/o Lindsay-Taylor Property Mgmt
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
Changed: 04/26/2019
Registered Agent Name & Address
STEVENS & GOLDWYN
Name Changed: 04/18/2024
Address Changed: 04/24/2013
2 SOUTH UNIVERSITY DRIVE
SUITE 329
PLANTATION, FL 33324
SUITE 329
PLANTATION, FL 33324
Name Changed: 04/18/2024
Address Changed: 04/24/2013
Officer/Director Detail
Name & Address
Title President, Treasurer
FRISCIA, DONNA
Title VP
RUBINO, MICHAEL
Title S
SHEEDY, MERRILL
Title President, Treasurer
FRISCIA, DONNA
c/o Lindsay-Taylor Property Mgmt
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
Title VP
RUBINO, MICHAEL
c/o Lindsay-Taylor Property Mgmt
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
Title S
SHEEDY, MERRILL
c/o Lindsay-Taylor Property Mgmt
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
11110 W. Oakland Park Blvd
407
Sunrise, FL 33351
Annual Reports
Report Year | Filed Date |
2022 | 04/18/2024 |
2023 | 04/18/2024 |
2024 | 04/18/2024 |
Document Images