Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HILLSBORO LIGHT TOWERS, INC.

Filing Information
716651 59-1407433 05/30/1969 FL ACTIVE
Principal Address
AVALON PROPERTY MGMT SERVICES, INC.
3800 INVERRARY BLVD
SUITE 207
LAUDERHILL, FL 33319

Changed: 04/05/2017
Mailing Address
AVALON PROPERTY MGMT SERVICES, INC.
3800 INVERRARY BLVD
SUITE 207
LAUDERHILL, FL 33319

Changed: 04/05/2017
Registered Agent Name & Address KOEGLER, GORDON
LAW OFFICES OF GORDON KOEGLER, P.A.
401 EAST LAS OLAS BLVD
SUITE 1400
FT. LAUDERDALE, FL 33301

Name Changed: 04/05/2017

Address Changed: 04/05/2017
Officer/Director Detail Name & Address

Title PRESIDENT

GREENE, MICHELE
3320 N. Federal Highway
Lighthouse Pointe, FL 33064

Title VICE PRESIDENT

LARKIN, DONALD
2639 North Riverside Drive
#1406
Pompano Beach, FL 33062

Title DIRECTOR

MATHIESON, ALEX
2639 North Riverside Drive
#1002
Pompano Beach, FL 33062

Title TREASURER

JOHNSON, DANIEL
2639 N RIVERSIDE DRIVE
#1505
POMPANO BEACH, FL 33062

Title SECRETARY

BROWN, DEANA
3639 N RIVERSIDE DRIVE
#1204
POMPANO BEACH, FL 33062

Annual Reports
Report YearFiled Date
2022 03/04/2022
2023 03/21/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/04/2022 -- ANNUAL REPORT View image in PDF format
02/06/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
06/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
08/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/17/2009 -- ANNUAL REPORT View image in PDF format
06/04/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/01/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- Reg. Agent Change View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/10/1996 -- ANNUAL REPORT View image in PDF format
02/23/1995 -- ANNUAL REPORT View image in PDF format