Entity Name: | HILLSBORO SHORES IMPROVEMENT ASSOCIATION, 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: | 20 Dec 1967 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Apr 2021 (4 years ago) |
Document Number: | 713828 |
FEI/EIN Number |
592005107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O M&M Property Management, 1280 SW 36th Avenue, #305, Pompano Beach, FL, 33069, US |
Mail Address: | C/O M&M Property Management, 1280 SW 36th Avenue, #305, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mack Timothy | Secretary | C/O M&M Property Management, Pompano Beach, FL, 33069 |
Radtke John | President | C/O M&M Property Management, Pompano Beach, FL, 33069 |
San Jose Tirso | Vice President | C/O M&M Property Management, Pompano Beach, FL, 33069 |
Backer Keith | Director | C/O M&M Property Management, Pompano Beach, FL, 33069 |
Schlegel Paul | Director | c/o M&M Property Management, Pompano Beach, FL, 33069 |
Balsamo Vincent | Director | c/o M&M Property Management, Pompano Beach, FL, 33069 |
Tolces David Esq. | Agent | Weiss Serota Helfman Cole + Bierman, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | C/O M&M Property Management, 1280 SW 36th Avenue, #305, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | C/O M&M Property Management, 1280 SW 36th Avenue, #305, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | Weiss Serota Helfman Cole + Bierman, 1200 N Federal Highway, Suite 312, Boca Raton, FL 33432 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Tolces, David, Esq. | - |
AMENDMENT | 2021-04-25 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2017-04-26 | HILLSBORO SHORES IMPROVEMENT ASSOCIATION, INC. | - |
REINSTATEMENT | 2002-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1994-05-05 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2023-03-16 |
AMENDED ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
Amendment | 2021-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2019-11-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State