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
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

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 Apr 2025

Sources: Florida Department of State