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 |
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 | - |
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 | - | - |
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