Search icon

HILLSBORO BEACH & YACHT VILLAS INTRACOASTAL,INC. - Florida Company Profile

Company Details

Entity Name: HILLSBORO BEACH & YACHT VILLAS INTRACOASTAL,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: 10 Jan 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jun 2010 (15 years ago)
Document Number: 750563
FEI/EIN Number 592000558

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

Address: 1194 HILLSBORO MILE, BOX 75, HILLSBORO BEACH, FL, 33062, US
Mail Address: 1194 HILLSBORO MILE, BOX 75, HILLSBORO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amato Ralph Vice President 1194 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Schaake Traci Treasurer 1194 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Schaake Traci Agent 1194 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Sablich Robert President 1194 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Schaake, Traci -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1194 HILLSBORO MILE, BOX 75, HILLSBORO BEACH, FL 33062 -
AMENDMENT 2010-06-17 - -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2001-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1996-03-15 1194 HILLSBORO MILE, BOX 75, HILLSBORO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 1996-03-15 1194 HILLSBORO MILE, BOX 75, HILLSBORO BEACH, FL 33062 -
REINSTATEMENT 1987-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-12
Reg. Agent Change 2017-11-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State