Detail by Entity Name

Florida Not For Profit Corporation

THE ESTATES AT HARBOR ISLANDS ASSOCIATION, INC.

Filing Information
N95000000386 65-0677842 01/26/1995 FL ACTIVE AMENDMENT AND NAME CHANGE 05/05/1997 NONE
Principal Address
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Changed: 02/06/2006
Mailing Address
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Changed: 02/06/2006
Registered Agent Name & Address Stivelman, Alessandra, ESQ.
EISINGER LAW
4000 HOLLYWOOD BLVD., SUITE 265-SOUTH
HOLLYWOOD, FL 33021

Name Changed: 03/10/2022

Address Changed: 03/10/2022
Officer/Director Detail Name & Address

Title PD

Volovitz, Alberto
980 HARBOR ISLANDS DR
HOLLYWOOD, FL 33019

Title VPD

Firestone, Mark, Dr.
980 HARBOR ISLANDS DR.
HOLLYWOOD, FL 33019

Title STD

Mendal, David
980 HARBOR ISLANDS DR
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
04/16/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
02/09/2016 -- ANNUAL REPORT View image in PDF format
07/13/2015 -- Reg. Agent Change 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
12/26/2012 -- Reg. Agent Change View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/04/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
02/11/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
07/02/2002 -- 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
05/19/1998 -- ANNUAL REPORT View image in PDF format
07/23/1997 -- ANNUAL REPORT View image in PDF format
05/05/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format