Search icon

LANDMARK AT HILLSBORO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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