Search icon

HILLSIDE HOUSE OF GULF STREAM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLSIDE HOUSE OF GULF STREAM OWNERS 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: 18 Feb 1971 (54 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jun 2024 (a year ago)
Document Number: 720283
FEI/EIN Number 591353264

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

Address: 200 LITTLE CLUB RD., DELRAY BEACH, FL, 33483-7554
Mail Address: 200 LITTLE CLUB RD., DELRAY BEACH, FL, 33483-7554
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanley Carol Secretary 200 LITTLE CLUB RD., DELRAY BEACH, FL, 334837554
Cutler Thomas Vice President 200 LITTLE CLUB RD., DELRAY BEACH, FL, 334837554
JOHN GALLAGHER President 200 LITTLE CLUB RD., DELRAY BEACH, FL, 334837554
GENEREUX MICHAEL Treasurer 200 LITTLE CLUB RD., DELRAY BEACH, FL, 334837554
Dalrymple Chris Officer 200 LITTLE CLUB RD., DELRAY BEACH, FL, 334837554
Smith Erik J Agent 4280 WHITE FEATHER TRL, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-06-04 - -
REGISTERED AGENT NAME CHANGED 2024-03-01 Smith, Erik J -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 4280 WHITE FEATHER TRL, home address, BOYNTON BEACH, FL 33436 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-22 200 LITTLE CLUB RD., DELRAY BEACH, FL 33483-7554 -
CHANGE OF MAILING ADDRESS 2000-01-22 200 LITTLE CLUB RD., DELRAY BEACH, FL 33483-7554 -

Documents

Name Date
Amended and Restated Articles 2024-06-04
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State