Search icon

HOLLYWOOD HILLS ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INCORPORATED - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD HILLS ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: 701322
FEI/EIN Number 591090515

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1600 NORTH 46TH AVENUE, HOLLYWOOD, FL, 33021, US
Mail Address: 1600 NORTH 46TH AVENUE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON TIMOTHY DREV. President 4200 W PARK RD., HOLLYWOOD, FL, 33021
TASSON STEVE Vice President 5985 SW 113th Ave, Cooper City, FL, 333304563
WILLIAMSON TIMOTHY DREV. Agent 4200 W. PARK RD, HOLLYWOOD, FL, 33021
TASSON SHERI Treasurer 5985 SW 113th Ave, Cooper City, FL, 333304563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 TASSON, STEVEN J -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 5985 SW 113 AVENUE, COOPER CITY, FL 33330 -
AMENDMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 1600 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2009-02-11 1600 NORTH 46TH AVENUE, HOLLYWOOD, FL 33021 -
RESTATED ARTICLES 1986-10-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
Amendment 2018-10-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State