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 |
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 |
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 | - |
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