Entity Name: | LANDMARK AT HILLSBORO 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: | 29 Oct 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | N05899 |
FEI/EIN Number |
592485835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US |
Mail Address: | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Decker Mark | Director | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Vozzo Larry | Vice President | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Vozzo Larry | 2 | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
D' Agostino Ruth | Secretary | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
CANDELORA SALVATORE | President | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
George Del Pino | Treasurer | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Giudice Violet | Director | 1021 HILSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Andrew Burch | Agent | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Andrew, Burch | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
AMENDMENT | 2019-12-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-02 | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2018-07-02 | 1021 HILLSBORO MILE, HILLSBORO BEACH, FL 33062 | - |
AMENDMENT | 2009-06-22 | - | - |
AMENDMENT | 2004-06-21 | - | - |
AMENDMENT | 1989-03-28 | - | - |
AMENDMENT | 1989-02-14 | - | - |
REINSTATEMENT | 1988-08-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-14 |
AMENDED ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
Amendment | 2019-12-27 |
AMENDED ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2019-02-19 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State