Search icon

1200 HILLSBORO MILE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 1200 HILLSBORO MILE 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: 23 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2011 (14 years ago)
Document Number: N08000006011
FEI/EIN Number 383788194

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

Address: 1200 Hillsboro Mile, Hillsboro Beach, FL, 33062, US
Mail Address: C/O AMORELLO PROPERTY MANAGEMENT GROUP, IN, 151 N. NOB HILL RD., #288, PLANTATION, FL, 33324, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER MARK C Treasurer 1200 HILLSBORO MILE, Hillsboro Beach, FL, 33062
RICE JOYCE President 1200 HILLSBORO MILE, Hillsboro Beach, FL, 33062
Rowe Tim Director 1200 Hillsboro Mile, Hillsboro Beach, FL, 33062
Levine Leslie Director 1200 Hillsboro Mile, Hillsboro Beach, FL
Young Chris Director 1200 Hillsboro Mile, Hillsboro Beach, FL
AMORELLO PROPERTY MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-07 Amorello Property Management Group Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-01-07 151 N Nob Hill Rd, 288, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-17 1200 Hillsboro Mile, Hillsboro Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2016-11-01 1200 Hillsboro Mile, Hillsboro Beach, FL 33062 -
REINSTATEMENT 2011-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State