Search icon

HILLSBORO IMPERIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HILLSBORO IMPERIAL CONDOMINIUM 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: 13 Nov 2002 (22 years ago)
Document Number: N02000008777
FEI/EIN Number 591004326

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

Address: c/o Next Generation Management, 1199 Hillsboro Mile, Hillsboro Beach, FL, 33062, US
Mail Address: c/o Next Generation Management, 13790 NW 4th St, Plantation, FL, 33325, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scanga John Vice President 1199 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Davenport William President 1199 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
MYERS PAUL Director 1199 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Nash Edward Treasurer 1199 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Cannerella Angelo Secretary 1199 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Scanga Frank Director 1199 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 c/o Next Generation Management, 1199 Hillsboro Mile, Hillsboro Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2024-04-02 c/o Next Generation Management, 1199 Hillsboro Mile, Hillsboro Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Kaye Bender Rembaum -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1200 Park Central Blvd S, Pompano Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-17
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State