Search icon

HILLSBORO EXECUTIVE CENTER NORTH, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBORO EXECUTIVE CENTER NORTH, 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: 24 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: 769942
FEI/EIN Number 222486484

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

Mail Address: 4800 NORTH FEDERAL HWY, D300, BOCA RATON, FL, 33431, US
Address: 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trahan Kelly President c/o Bridge Inv. for 800 Fairway LLC, Deerfield Beach, FL, 33441
Spiegel Sam Vice President C/O Samco Properties Inc., Deerfield Beach, FL, 33441
ANDERSON DONALS Director c/o INVESTMENT LTD., BOCA RATON, FL, 33432
Coppa David Treasurer c/o 431 Fairway Associates, Deerfield Beach, FL, 33441
ZUCKERMAN MARJORIE Secretary C/O DON KING PRODUCTIONS, Deerfield Beach, FL, 33441
Commercial Florida Management Services, LL Agent 4800 NORTH FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4800 NORTH FEDERAL HWY, SUITE 300D, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2018-02-15 Commercial Florida Management Services, LLC -
CHANGE OF MAILING ADDRESS 2010-04-07 4800 NORTH FEDERAL HWY, 300D, BOCA RATON, FL 33431 -
REINSTATEMENT 2006-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State