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
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062

Changed: 02/04/2012
Mailing Address
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062

Changed: 04/29/2006
Registered Agent Name & Address Kaye Bender Rembaum, P.L.
1200 PARK CENTRAL BLVD. SOUTH
POMPANO BEACH, FL 33064

Name Changed: 02/12/2013

Address Changed: 08/30/2010
Officer/Director Detail Name & Address

Title President

Berry, Elizabeth
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062

Title Secretary

Lynch, Mary
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062

Title VP, BUILDINGS

Cohen, Lonny
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062

Title Treasurer

Jost, Tony
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062

Title VP, GROUNDS

Bumgardner, Tom
1045 HILLSBORO MILE
CORPORATE BOX
HILLSBORO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2021 02/24/2021
2022 02/16/2022
2023 02/21/2023

Document Images
02/21/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
04/26/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/04/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
08/30/2010 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/22/2009 -- ANNUAL REPORT View image in PDF format
03/29/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
04/29/2006 -- ANNUAL REPORT View image in PDF format
07/02/2005 -- ANNUAL REPORT View image in PDF format
08/06/2004 -- Reg. Agent Change View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/08/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format