Entity Name: | THE HILLSBORO SHORES EXECUTIVE CLUB, 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: | 27 Sep 1971 (54 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Apr 2010 (15 years ago) |
Document Number: | 721772 |
FEI/EIN Number |
591348892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2508 BAY DRIVE, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1870 N. Corporate Lakes Blvd., Weston, FL, 33326, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moforis Rena | President | 2508 BAY DRIVE, POMPANO BEACH, FL, 33062 |
Dotta Vince | Vice President | 2508 BAY DRIVE, POMPANO BEACH, FL, 33062 |
Lockwood Michelle | Treasurer | 2508 BAY DRIVE, POMPANO BEACH, FL, 33062 |
Dykman Charles | Secretary | 2508 BAY DRIVE, POMPANO BEACH, FL, 33062 |
Jim Blackwood | Director | 2508 BAY DRIVE, POMPANO BEACH, FL, 33062 |
JML MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-31 | JML Management, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 1870 N. Corporate Lakes Blvd., Suite 268595, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 2508 BAY DRIVE, POMPANO BEACH, FL 33062 | - |
CANCEL ADM DISS/REV | 2010-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 1993-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-20 |
AMENDED ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2023-01-03 |
AMENDED ANNUAL REPORT | 2022-09-08 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State