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
1161 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Changed: 05/03/2004
Mailing Address
1161 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Changed: 03/07/2006
Registered Agent Name & Address HALL, PATRICIA
1161 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Name Changed: 08/05/2021

Address Changed: 08/05/2021
Officer/Director Detail Name & Address

Title P

Philips, Paul
1161 HILLSBORO MILE #408
HILLSBORO BEACH, FL 33062

Title D

KELLY, ROBERT
1161 HILLSBORO MILE #201
POMPANO BEACH, FL 33062

Title D

D'Amario, Anthony
1161 HILLSBORO MILE #305
HILLSBORO BEACH, FL 33062

Title S

O'DONNELL, JAMES
1161 HILLSBORO MILE #604
HILLSBORO BEACH, FL 33062

Title T

Mason, Cathy
1161 HILLSBORO MILE #508
HILLSBORO BEACH, FL 33062

Title VP

Gonzalez, John
1161 HILLSBORO MILE #405
HILLSBORO BEACH, FL 33062

Title D

Walker, Bruce
1161 HILLSBORO MILE #306
HILLSBORO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/07/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
08/05/2021 -- Amendment View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/05/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
02/01/2007 -- ANNUAL REPORT View image in PDF format
08/11/2006 -- Reg. Agent Change View image in PDF format
03/07/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- Amendment View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
07/21/2003 -- Reg. Agent Change View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
01/24/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format