Search icon

HILLSBORO BEACH & YACHT VILLAS, INC.

Company Details

Entity Name: HILLSBORO BEACH & YACHT VILLAS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Apr 1978 (47 years ago)
Document Number: 742587
FEI/EIN Number 59-1817738
Address: 1194 HILLSBORO MILE, EAST SIDE, HILLSBORO BEACH, FL 33062
Mail Address: 1194 HILLSBORO MILE, APT. 14, HILLSBORO BEACH, FL 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GALLO, ROBERT Agent 1194 HILLSBORO MILE, EASTSIDE ASSOCIATION, HILLSBORO BEACH, FL 33062

President

Name Role Address
GALLO, BOB President 1194 HILLSBORO MILE #6, HILLSBORO BCH, FL 33062

Vice President

Name Role Address
Ferrara, Angelo Vice President 1194 HILLSBORO MILE #29, HILLSBORO BCH, FL 33062

Secretary

Name Role Address
LEARY, NORMA Secretary 1194 HILLSBORO MILE #14, HILLSBORO BCH, FL 33062

Treasurer

Name Role Address
LEARY, NORMA Treasurer 1194 HILLSBORO MILE #14, HILLSBORO BCH, FL 33062

Director

Name Role Address
Ramey, Jayne Director 1194 HILLSBORO MILE #7, HILLSBORO BEACH, FL 33062
Sela, Kathleen, Mrs. Director 1194 HILLSBORO MILE, APT. 14 HILLSBORO BEACH, FL 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-21 1194 HILLSBORO MILE, EAST SIDE, HILLSBORO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2005-02-23 GALLO, ROBERT No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-23 1194 HILLSBORO MILE, EASTSIDE ASSOCIATION, HILLSBORO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 1194 HILLSBORO MILE, EAST SIDE, HILLSBORO BEACH, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State