Search icon

HILLSBORO COVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: HILLSBORO COVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1230365
Address: 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Mail Address: 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
HOLLANDER, GOODE, & LOPEZ PLLC Agent

President

Name Role Address
Nolan, Mike President 1365 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Director

Name Role Address
Talley, Bill Director 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Rasmussen, Barry Director 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Kelly, Michael Director 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
Bowman, Donna Secretary 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
Allen, Hal Vice President 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
Lopez, Diana Treasurer 1365 East Hillsboro blvd., Deerfield Beach, FL 33441

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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 314 South Federal Highway, Dania Beach, FL 33004 No data
REINSTATEMENT 2003-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-07-14 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
CHANGE OF MAILING ADDRESS 2000-07-14 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
AMENDMENT 1988-04-07 No data No data

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: 06 Feb 2025

Sources: Florida Department of State