Search icon

HILLSBORO COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBORO COVE CONDOMINIUM 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: 28 Feb 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2003 (21 years ago)
Document Number: 714171
FEI/EIN Number 591230365

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nolan Mike President 1365 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Talley Bill Director 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Kelly Michael Director 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Allen Hal Vice President 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Bowman Donna Secretary 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Rasmussen Barry Director 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024300 HCC SOCIAL SCENES EXPIRED 2019-02-19 2024-12-31 - 1365 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 Hollander, Goode & Lopez, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 314 South Federal Highway, Dania Beach, FL 33004 -
REINSTATEMENT 2003-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-14 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2000-07-14 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
AMENDMENT 1988-04-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-09-22
Reg. Agent Change 2023-04-03
ANNUAL REPORT 2023-03-08
AMENDED ANNUAL REPORT 2022-08-03
AMENDED ANNUAL REPORT 2022-07-11
Reg. Agent Change 2022-06-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State