Entity Name: | HOLLYWOOD BEACH TOWER 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: | 11 May 1981 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Mar 1988 (37 years ago) |
Document Number: | 757985 |
FEI/EIN Number |
59-2314288
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 HARRISON STREET, HOLLYWOOD, FL, 33019-1721 |
Mail Address: | 301 HARRISON STREET, HOLLYWOOD, FL, 33019-1721 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Bill | Vice President | 2010 Timmerman Rd, Myrtle Beach, SC, 29588 |
Graham Michael | President | 132 Lozier Ave, Emerson, NJ, 07630 |
Axford Chad | Secretary | 9509 Kirkhill Dr, Raleigh, NC, 27615 |
Cairo Henry M | Director | 712 Intercoastal Drive, Fort Lauderdale, FL, 33304 |
Abdel-Rahman Omar | Director | 4820 N. State Rd 7 #204, Coconut Creek, FL, 33073 |
DOCHERTY PATRICIA | Agent | CAPITAL VACATIONS, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | CAPITAL VACATIONS, 301 HARRISON ST, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-03 | DOCHERTY, PATRICIA | - |
NAME CHANGE AMENDMENT | 1988-03-24 | HOLLYWOOD BEACH TOWER ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1987-06-30 | 301 HARRISON STREET, HOLLYWOOD, FL 33019-1721 | - |
CHANGE OF MAILING ADDRESS | 1987-06-30 | 301 HARRISON STREET, HOLLYWOOD, FL 33019-1721 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000038065 | ACTIVE | 1000000808051 | BROWARD | 2018-12-21 | 2028-12-26 | $ 3,390.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000127266 | ACTIVE | 1000000776664 | BROWARD | 2018-03-15 | 2028-03-28 | $ 4,453.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-01-28 |
AMENDED ANNUAL REPORT | 2018-09-11 |
ANNUAL REPORT | 2018-01-14 |
AMENDED ANNUAL REPORT | 2017-10-19 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State