Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HILLSBORO COLONNADE, INC.
Filing Information
708146
59-1167815
07/21/1964
FL
ACTIVE
AMENDMENT
08/05/2021
NONE
Principal Address
Changed: 05/03/2004
1161 HILLSBORO MILE
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Changed: 05/03/2004
Mailing Address
Changed: 03/07/2006
1161 HILLSBORO MILE
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Changed: 03/07/2006
Registered Agent Name & Address
HALL, PATRICIA
Name Changed: 08/05/2021
Address Changed: 08/05/2021
1161 HILLSBORO MILE
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Name Changed: 08/05/2021
Address Changed: 08/05/2021
Officer/Director Detail
Name & Address
Title P
Philips, Paul
Title D
KELLY, ROBERT
Title D
D'Amario, Anthony
Title S
O'DONNELL, JAMES
Title T
Mason, Cathy
Title VP
Gonzalez, John
Title D
Walker, Bruce
Title P
Philips, Paul
1161 HILLSBORO MILE #408
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Title D
KELLY, ROBERT
1161 HILLSBORO MILE #201
POMPANO BEACH, FL 33062
POMPANO BEACH, FL 33062
Title D
D'Amario, Anthony
1161 HILLSBORO MILE #305
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Title S
O'DONNELL, JAMES
1161 HILLSBORO MILE #604
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Title T
Mason, Cathy
1161 HILLSBORO MILE #508
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Title VP
Gonzalez, John
1161 HILLSBORO MILE #405
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Title D
Walker, Bruce
1161 HILLSBORO MILE #306
HILLSBORO BEACH, FL 33062
HILLSBORO BEACH, FL 33062
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 03/07/2023 |
2024 | 04/26/2024 |
Document Images