Search icon

HILLCREST EAST NO.22, INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST EAST NO.22, 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: 18 Dec 1969 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: 717803
FEI/EIN Number 591312442

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

Address: 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021, US
Mail Address: 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Block Henry Director 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021
Brotman Mark Vice President 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021
Eisenberg Norman President 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021
Galvis Luis Director 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021
Cohen Michael Treasurer 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021
Brancato Shelley Secretary 4350 HILLCREST DR., #104, HOLLYWOOD, FL, 33021
LAW OFFICES OF LEE H. BALLARD, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-29 Law Offices of Lee H. Ballard, P. A. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-29 10100 W. Sample Rd., Third Floor, 214, CORAL SPRINGS, FL 33065 -
CANCEL ADM DISS/REV 2007-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1995-02-02 4350 HILLCREST DR., #104, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 1995-02-02 4350 HILLCREST DR., #104, HOLLYWOOD, FL 33021 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-29
Off/Dir Resignation 2018-09-10
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State