Search icon

HOLLYWOOD TERRACE APTS. II, INC.

Company Details

Entity Name: HOLLYWOOD TERRACE APTS. II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Apr 1961 (64 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: 702357
FEI/EIN Number 59-2750382
Address: 2325 GARFIELD STREET, HOLLYWOOD, FL 33020
Mail Address: 16596 NW 19 STREET, PEMBROKE PINES, FL 33028
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENN, PATRICK K. Agent 16596 NW 19 STREET, PEMBROKE PINES, FL 33028

Director

Name Role Address
BARRETO, JULIO Director 2325 GARFIELD ST, APARTMENT 9 HOLLYWOOD, FL 33020

President

Name Role Address
BENN, PATRICK K. President 16596 NW 19 STREET, PEMBROKE PINES, FL 33028

Secretary

Name Role Address
AUNER, JOHN A. Secretary 2114 N 32 AVENUE, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
AUNER, JOHN A. Treasurer 2114 N 32 AVENUE, HOLLYWOOD, FL 33021

DIRECTOR

Name Role Address
D'AMOURS, PIERRE DIRECTOR 2325 GARFIELD ST, APARTMENT 12 HOLLYWOOD, FL 33020-0446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 2325 GARFIELD STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF MAILING ADDRESS 2022-05-01 2325 GARFIELD STREET, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT NAME CHANGED 2022-05-01 BENN, PATRICK K. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 16596 NW 19 STREET, PEMBROKE PINES, FL 33028 No data
NAME CHANGE AMENDMENT 2011-10-28 HOLLYWOOD TERRACE APTS. II, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State