Entity Name: | HILLSBORO INVESTMENTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Nov 2018 (6 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2021 (4 years ago) |
Document Number: | P18000091289 |
FEI/EIN Number | 38-4098833 |
Mail Address: | 745 south garfield, suite a, TRAVERSE CITY, MI, 49686, US |
Address: | 400 SOUTH OCEAN BLVD UNIT 16, BOCA RATON, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARANO CORY | Agent | 370 CAMINO GARDENS BLVD, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
LOBDELL WAYNE | President | 745 south garfield, suite a, traverse city, MI, 49686 |
Name | Role | Address |
---|---|---|
RICHARD CHRISTINA | Vice President | 745 N. GARFIELD,suite a, TRAVERSE CITY, MI, 49686 |
Name | Role | Address |
---|---|---|
RICHARD CHRISTINA | Secretary | 745 N. GARFIELD,suite a, TRAVERSE CITY, MI, 49686 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-25 | 400 SOUTH OCEAN BLVD UNIT 16, BOCA RATON, FL 33437 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-10 | CARANO, CORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 370 CAMINO GARDENS BLVD, 301, BOCA RATON, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 400 SOUTH OCEAN BLVD UNIT 16, BOCA RATON, FL 33437 | No data |
AMENDMENT | 2021-01-21 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-03 |
Amendment | 2021-01-21 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-01 |
Domestic Profit | 2018-11-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State