Entity Name: | HILLSBORO ISLAND HOUSE CONDOMINIUM APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Feb 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Feb 2015 (10 years ago) |
Document Number: | 712266 |
FEI/EIN Number |
591212229
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O DST Property Management, 2300 W. Sample Road, Pompano Beach, FL, 33073, US |
Address: | 1160 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Gilleran Barbara | Vice President | C/O DST Property Management, Pompano Beach, FL, 33073 |
TOLLIS SABINO | Treasurer | C/O DST Property Management, Pompano Beach, FL, 33073 |
RAHL JOANNE | Director | C/O DST Property Management, Pompano Beach, FL, 33073 |
WISER GAIL | Secretary | C/O DST Property Management, Pompano Beach, FL, 33073 |
OLSEN KAREN | President | C/O DST Property Management, Pompano Beach, FL, 33073 |
DST PROPERTY MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-22 | C/O DST Property Management, 2300 W. Sample Road, 310, Pompano Beach, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-22 | DST Property Management | - |
CHANGE OF MAILING ADDRESS | 2024-05-22 | 1160 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 1160 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
AMENDMENT | 2015-02-09 | - | - |
AMENDMENT | 2014-05-12 | - | - |
AMENDMENT | 2014-04-04 | - | - |
CANCEL ADM DISS/REV | 2009-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2024-03-03 |
AMENDED ANNUAL REPORT | 2023-06-11 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-17 |
AMENDED ANNUAL REPORT | 2018-05-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State