Entity Name: | HILLCREST EAST NO. 24 INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Dec 1973 (51 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Jul 2012 (13 years ago) |
Document Number: | 728172 |
FEI/EIN Number | 59-1499180 |
Address: | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Mail Address: | 4200 Hillcrest Drive, Hollywood, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STRALEY & OTTO, P.A. | Agent |
Name | Role | Address |
---|---|---|
Noel, Roslyn | Vice President | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Delvecchio, Michelle | President | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Delvecchio, Michelle | Director | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Noel, Roslyn | Director | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Harris, Darwin | Director | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Biro, Pedro | Director | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Noel, Roslyn | Secretary | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Biro, Pedro | Treasurer | 4200 Hillcrest Drive, Hollywood, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-11-08 | 2699 Stirling Road, C-207, Fort Lauderdale, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-08 | 4200 Hillcrest Drive, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-08 | 4200 Hillcrest Drive, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-08 | Straley & Otto, P.A. | No data |
AMENDMENT | 2012-07-30 | No data | No data |
AMENDMENT | 2011-11-21 | No data | No data |
REINSTATEMENT | 2011-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDED AND RESTATEDARTICLES | 1993-04-26 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-24 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-25 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-11-08 |
AMENDED ANNUAL REPORT | 2018-06-26 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State