Search icon

COLONIAL GARDENS OF HOLLYWOOD INC - Florida Company Profile

Company Details

Entity Name: COLONIAL GARDENS OF HOLLYWOOD INC
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 Oct 1962 (63 years ago)
Document Number: 704666
FEI/EIN Number 591024465

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

Address: 2704 PIERCE ST APT 12, HOLLYWOOD, FL, 33020, US
Mail Address: 2704 PIERCE ST APT 12, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN WILLIAM Vice President 2704 PIERCE ST APT 10, HOLLYWOOD, FL, 33020
IONESCU MARIA Secretary 2700 PIERCE ST APT 1, HOLLYWOOD, FL, 33020
JUSTICE BOB Vice President 2704 PIERCE ST APT 12, HOLLYWOOD, FL, 33020
FRANCIS JEROME Treasurer 2702 PIERCE STREET, HOLLYWOOD, FL, 33020
IONESCU MARIA Agent 2700 PIERCE ST APT 1, HOLLYWOOD, FL, 33020
JUSTICE WILLIAM President 2704 PIERCE ST APT 12, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 2704 PIERCE ST APT 12, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-03-18 2704 PIERCE ST APT 12, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-03-18 IONESCU, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 2700 PIERCE ST APT 1, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State