Entity Name: | THE SEA CLUB OF HILLSBORO BEACH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 09 May 1955 (70 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | 810346 |
FEI/EIN Number |
590754805
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/O CASTLE GROUP, 12270 SW 3RD STREET, PLANTATION, FL, 33325, US |
Address: | 1221 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Sabin Deborah | President | 2425 Prospect Ave, Evanston, IL, 60201 |
Szanja Claude | Vice President | 1221 Hillsboro Mile, Hillsboro Beach, FL, 33062 |
McLachlan Sally | Secretary | 1221 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Gasser Lou | Treasurer | 39 Bay Avenue, Sea Cliff, NY, 11579 |
Gasser Diane | Director | 1221 Hillsboro Mile, V4, Hillsboro Beach, FL, 33062 |
Graham Jean | Director | 475 Lake Avenue, Southhold, NY, 11971 |
Paul Milberg, Milberg Klein, P.L | Agent | 5550 Glades Road, Suite 500, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-08-24 | 1221 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | Paul Milberg, Milberg Klein, P.L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 5550 Glades Road, Suite 500, Boca Raton, FL 33431 | - |
NAME CHANGE AMENDMENT | 2016-11-21 | THE SEA CLUB OF HILLSBORO BEACH CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-08-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-15 |
Name Change | 2016-11-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State