Search icon

HOLLYWOOD BEACH TOWER ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Young Bill Vice President 2010 Timmerman Rd, Myrtle Beach, SC, 29588
Graham Michael President 132 Lozier Ave, Emerson, NJ, 07630
Cairo Henry M Director 712 Intercoastal Drive, Fort Lauderdale, FL, 33304
DOCHERTY PATRICIA Agent CAPITAL VACATIONS, HOLLYWOOD, FL, 33019
Axford Chad Director 9509 Kirkhill Dr, Raleigh, NC, 27615
McKelvey Ken L Treasurer 500 15th Ave, North Myrtle Beach, SC, 29582

Events

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 -

Debts

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

Documents

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 Jun 2025

Sources: Florida Department of State