Search icon

HOLLYWOOD HILLS WEST CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD HILLS WEST CONDOMINIUM, 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: 24 May 1965 (60 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2007 (18 years ago)
Document Number: 709012
FEI/EIN Number 592376920

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

Address: 5400 Hollywood Blvd, Hollywood, FL, 33021, US
Mail Address: 4429 HOLLYWOOD BLVD #813118, Hollywood, FL, 33081, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rivera Rocio Director C/O HOLLYWOOD HILLS WEST CONDOMINIUM, INC., HOLLYWOOD, FL, 33081
Shanks Tina Agent C/O Hollywood Hills West Condominium, Inc., Hollywood, FL, 33081
RIVERA CARMEN President C/O Hollywood Hills West Condominium, Inc., Hollywood, FL, 33081
SHANKS TINA Vice President C/O Hollywood Hills West Condominium, Inc., Hollywood, FL, 33081

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-21 Shanks, Tina -
CHANGE OF MAILING ADDRESS 2018-03-15 5400 Hollywood Blvd, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 C/O Hollywood Hills West Condominium, Inc., 4429 HOLLYWOOD BLVD #813118, Hollywood, FL 33081 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5400 Hollywood Blvd, Hollywood, FL 33021 -
CANCEL ADM DISS/REV 2007-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
AMENDED ANNUAL REPORT 2023-10-21
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 01 Jun 2025

Sources: Florida Department of State