Detail by Entity Name

Foreign Not For Profit Corporation

THE SEA CLUB OF HILLSBORO BEACH CORPORATION

Filing Information
810346 59-0754805 05/09/1955 DE ACTIVE NAME CHANGE AMENDMENT 11/21/2016 NONE
Principal Address
1221 HILLSBORO MILE
HILLSBORO BEACH, FL 33062
Mailing Address
C/O CASTLE GROUP
12270 SW 3RD STREET
STE 200
PLANTATION, FL 33325

Changed: 08/24/2023
Registered Agent Name & Address Paul Milberg, Milberg Klein, P.L
5550 Glades Road, Suite 500
Boca Raton, FL 33431

Name Changed: 04/27/2022

Address Changed: 04/28/2021
Officer/Director Detail Name & Address

Title President

Sabin, Deborah
2425 Prospect Ave
Evanston, IL 60201

Title VP

Szanja, Claude
1221 Hillsboro Mile
36A
Hillsboro Beach, FL 33062

Title Secretary

McLachlan, Sally
1221 HILLSBORO MILE
29B
HILLSBORO BEACH, FL 33062

Title Treasurer

Gasser, Lou
39 Bay Avenue
Sea Cliff, NY 11579

Title Director

Gasser, Diane
1221 Hillsboro Mile, V4
Hillsboro Beach, FL 33062

Title Director

Graham, Jean
475 Lake Avenue
Southhold, NY 11971

Title Director

Bulf, Liz
3321 Cukver Street
Evanson, IL 60201

Title Director

Medico, Patrice
12 James Ave
Middleton, FL 01949

Title Director

Ginsberg, Marc
10778 Garden Ridge Court
Davie, FL 33328

Title Director

Pursley, Dennis
1221 Hillsboro Mile
39B
Hillsboro Beach, MN 33062

Title Director

Bretland, Anne
1221 hillsboro mile
13B
hillsboro beach, FL 33062

Title Treasurer

Ross, Malcolm
1221 Hillsboro Mile
22A
Hillsboro Beach, NY 33062

Annual Reports
Report YearFiled Date
2023 04/30/2023
2023 08/24/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
08/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/02/2020 -- ANNUAL REPORT View image in PDF format
03/13/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
11/21/2016 -- Name Change View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
03/07/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/03/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/09/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/19/1998 -- ANNUAL REPORT View image in PDF format
04/07/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format