Detail by Entity Name

Florida Not For Profit Corporation

HARBOUR SPRINGS OWNERS ASSOCIATION, INC.

Filing Information
N96000000161 59-3361523 01/05/1996 FL ACTIVE REINSTATEMENT 05/29/2002
Principal Address
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Changed: 04/16/2019
Mailing Address
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Changed: 04/16/2019
Registered Agent Name & Address Jarnutowski, Sherrie
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Name Changed: 04/19/2018

Address Changed: 04/16/2019
Officer/Director Detail Name & Address

Title President

Underwood, Bud
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Title Secretary

Rich, Robert
12620-3 Beach Blvd. #301
JACKSONVILLE, FL 32246

Annual Reports
Report YearFiled Date
2023 04/27/2023
2024 04/25/2024
2024 04/30/2024

Document Images
04/30/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
03/30/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
08/20/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
10/14/2005 -- Reg. Agent Change View image in PDF format
06/16/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- REINSTATEMENT View image in PDF format
04/08/2002 -- Admin. Diss. for Reg. Agent View image in PDF format
12/21/2001 -- Reg. Agent Resignation View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
09/11/1997 -- REG. AGENT CHANGE View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
01/05/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format