Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HILLSBORO LE BARON CONDOMINIUM APARTMENTS, INC.

Filing Information
716056 59-1274772 02/14/1969 FL ACTIVE
Principal Address
1051 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Changed: 02/02/2012
Mailing Address
1051 HILLSBORO MILE
HILLSBORO BEACH, FL 33062

Changed: 02/02/2012
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 2199
BOCA RATON, FL 33431

Name Changed: 01/25/2016

Address Changed: 11/23/2015
Officer/Director Detail Name & Address

Title VP

REISER, JOHN
1050 HILLSBORO MIL PH2W
HILLSBORO BEACH, FL 33062

Title Treasurer

Kliza, Gary
1050 Hillsboro Mile
703W
Hillsboro Beach, FL 33062

Title Director

Ziegler, Joseph
1051 Hillsboro Mile
305E
Hillsboro Beach, FL 33062

Title President

Bladasarre, Barbara
1051 Hillsboro Mile
806E
Hillsboro Beach, FL 33062

Title Director

MESTRE, MARTIN
1051 Hillsboro Mile
211E
Hillsboro Beach, FL 33062

Title Director

Andrews, Vincent
1051 Hillsboro Mile
Unit 610E
Hillsboro Beach, FL 33062

Title Secretary

Mendillo, james
1051 HILLSBORO MILE
402E
HILLSBORO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 10/09/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
10/09/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
11/23/2015 -- Reg. Agent Change View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
08/27/2008 -- Reg. Agent Change View image in PDF format
04/12/2008 -- Reg. Agent Change View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
04/12/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
02/09/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
06/16/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format