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 |
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 |
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 | - | - |
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