Search icon

HILLCREST COUNTRY CLUB APTS. INC., NO. 4 - Florida Company Profile

Company Details

Entity Name: HILLCREST COUNTRY CLUB APTS. INC., NO. 4
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1966 (59 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 711196
FEI/EIN Number 591233511

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

Address: 1000 S HILLCREST CT, HOLLYWOOD, FL, 33021, US
Mail Address: 1000 S HILLCREST CT, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCO CHARLES President 1000 S HILLCREST CT APT 210, HOLLYWOOD, FL, 33021
ROCHE MICHAEL Vice President 1000 S HILLCREST CT APT 209, HOLLYWOOD, FL, 33021
BATILLER EMMA Treasurer 1000 S HILLCREST CT APT 314, HOLLYWOOD, FL, 33021
CETLIN ROSA Secretary 1000 HILLCREST CT APT 112, HOLLYWOOD, FL, 33021
HENNIGAN JOHN Director 1000 S HILLCREST CT APT 308, HOLLYWOOD, FL, 33021
LOUBACK ITALA Director 1000 S HILLCREST CT #114, HOLLYWOOD, FL, 33021
BATILLER EMMA Agent 1000 S HILLCREST COURT, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 1000 S HILLCREST CT, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2014-03-22 1000 S HILLCREST CT, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1000 S HILLCREST COURT, APT 314, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2008-04-19 BATILLER, EMMA -

Documents

Name Date
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State