Search icon

HILLSBORO COVE YACHT CLUB, INC.

Company Details

Entity Name: HILLSBORO COVE YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 08 Aug 1983 (42 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 769728
FEI/EIN Number 59-2364844
Address: 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441
Mail Address: 1523 E HILLSBORO BLVD #633, DEERFIELD BEACH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KNOX, JOHN W. Agent 1523 E. HILLSBORO BLVD. #633, DEERFIELD BEACH, FL 33441

President

Name Role Address
BANK, EUGENE President 11537 E HILLSBORO BLVD #538, DEERFIELD BEACH, FL 33441

Director

Name Role Address
BANK, EUGENE Director 11537 E HILLSBORO BLVD #538, DEERFIELD BEACH, FL 33441
NAGLE, WILLIAM Director 1319 E HILLSBORO BLVD #109, DEERFIELD BEACH, FL 33441
WEATHERLY, DARLENE J Director 1537 E HILLSBORO BLVD #940, DEERFIELD BEACH, FL 33441
KNOX, JOHN W. Director 1523 E. HILLSBORO BLVD. #633, DEERFIELD BEACH, FL

Vice President

Name Role Address
NAGLE, WILLIAM Vice President 1319 E HILLSBORO BLVD #109, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
WEATHERLY, DARLENE J Secretary 1537 E HILLSBORO BLVD #940, DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
KNOX, JOHN W. Treasurer 1523 E. HILLSBORO BLVD. #633, DEERFIELD BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 2001-04-05 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-27 1365 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 No data
REGISTERED AGENT NAME CHANGED 1992-04-27 KNOX, JOHN W. No data
REGISTERED AGENT ADDRESS CHANGED 1992-04-27 1523 E. HILLSBORO BLVD. #633, DEERFIELD BEACH, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2001-04-05
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-04-20

Date of last update: 05 Feb 2025

Sources: Florida Department of State