Search icon

BEVERLY HILLS CONDOMINIUM NUMBER FIVE, INC.

Company Details

Entity Name: BEVERLY HILLS CONDOMINIUM NUMBER FIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Apr 1969 (56 years ago)
Document Number: 716407
FEI/EIN Number 59-2380649
Address: 5300 WASHINGTON STREET, Corporation #5 Buildings G and H, Hollywood, FL 33021
Mail Address: 414 West Filbert Street, East Rochester, NY 14445
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Alferi, John J. Agent 414 West Filbert Street, East Rochester, FL 14445

President

Name Role Address
ALFIERI, JOHN President 5300 WASHINGTON STREET, G-125 HOLLYWOOD, FL 33021

Treasurer

Name Role Address
Gavilan, Beatriz J. Treasurer 5300 WASHINGTON STREET, H-337G-226/H334 Hollywood, FL 33021

Secretary

Name Role Address
Valdes, Iris Secretary 5300 WASHINGTON STREET, H 335 HOLLYWOOD, FL 33021

2nd VP

Name Role Address
Ortero, Peter 2nd VP 5300 WASHIMGTON STREET, H-337 HOLLYWOOD, FL 33021

1st VP

Name Role Address
BURCH, DOUGLAS 1st VP 5300 WASHIMGTON STREET, H-137 HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 5300 WASHINGTON STREET, Corporation #5 Buildings G and H, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2024-03-15 5300 WASHINGTON STREET, Corporation #5 Buildings G and H, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2024-03-15 Alferi, John J. No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 414 West Filbert Street, East Rochester, FL 14445 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-03-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State