Detail by Officer/Registered Agent Name
Florida Profit Corporation
HILLSBORO MILE OCEAN APARTMENTS, INC.
Filing Information
190420
59-0802461
01/23/1956
FL
ACTIVE
Principal Address
Changed: 02/04/2012
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062
CORPORATE BOX
HILLSBORO BEACH, FL 33062
Changed: 02/04/2012
Mailing Address
Changed: 04/29/2006
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062
CORPORATE BOX
HILLSBORO BEACH, FL 33062
Changed: 04/29/2006
Registered Agent Name & Address
Kaye Bender Rembaum, P.L.
Name Changed: 02/12/2013
Address Changed: 08/30/2010
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064
POMPANO BEACH, FL 33064
Name Changed: 02/12/2013
Address Changed: 08/30/2010
Officer/Director Detail
Name & Address
Title President
Jenkins, Neil
Title Secretary
Rodgers, Pam
Title Treasurer
Biello, Lois
Title VP, BUILDINGS & GROUNDS
Bumgardner, Tom
Title President
Jenkins, Neil
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062
CORPORATE BOX
HILLSBORO BEACH, FL 33062
Title Secretary
Rodgers, Pam
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062
CORPORATE BOX
HILLSBORO BEACH, FL 33062
Title Treasurer
Biello, Lois
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062
CORPORATE BOX
HILLSBORO BEACH, FL 33062
Title VP, BUILDINGS & GROUNDS
Bumgardner, Tom
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062
CORPORATE BOX
HILLSBORO BEACH, FL 33062
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/21/2023 |
2024 | 04/25/2024 |
Document Images