Entity Name: | HILLCREST EAST NO. 23 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: | 17 Nov 1972 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Mar 2019 (6 years ago) |
Document Number: | 724828 |
FEI/EIN Number |
591426963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 HILLCREST DRIVE, OFFICE, HOLLYWOOD, FL, 33021 |
Mail Address: | 4330 HILLCREST DRIVE, OFFICE, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gorostola Claudia | Secretary | 4330 HILLCREST DRIVE, HOLLYWOOD, FL, 33021 |
Hillebert David | Treasurer | 4330 Hillcrest Drive, Hollywood, FL, 33021 |
Sciarra Ernest | President | 4330 Hillcrest Drive, Hollywood, FL, 33021 |
Renna Diane | Director | 4330 HILLCREST DRIVE, HOLLYWOOD, FL, 33021 |
Chesen Richard | Director | 4330 Hillcrest Drive, Hollywood, FL, 33021 |
DiMaggio Berger Donna | Agent | Becker & Poliakoff, Ft. Lauderdale, FL, 33301 |
Stephanie Howard | Vice President | 4330 Hillcrest Drive, Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-08-06 | DiMaggio Berger, Donna | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-06 | Becker & Poliakoff, 1 East Broward Blvd, Suite 1800, Ft. Lauderdale, FL 33301 | - |
AMENDMENT | 2019-03-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-02 | 4330 HILLCREST DRIVE, OFFICE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2002-05-02 | 4330 HILLCREST DRIVE, OFFICE, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-12 |
AMENDED ANNUAL REPORT | 2024-09-18 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-08-06 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-11-25 |
Amendment | 2019-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State