Entity Name: | HILLCREST EAST NO. 25, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 03 Jun 1975 (50 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 08 Jun 2001 (24 years ago) |
Document Number: | 732963 |
FEI/EIN Number | 59-1618660 |
Address: | 3800 HILLCREST DRIVE, #105, HOLLYWOOD, FL 33021 |
Mail Address: | 3800 HILLCREST DRIVE, #105, HOLLYWOOD, FL 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eisinger, Gregory R., Esq. | Agent | 4000 Hollywood Blvd., 265 South, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
HURTIG, STEVEN | President | 3800 HILLCREST DR., #105, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Dinari, Harriet | Treasurer | 3800 HILLCREST DRIVE #105, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Limardo, Lori | Vice President | 3800 Hillcrest Dr, 623 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Limardo, Lori | Secretary | 3800 Hillcrest Dr, 623 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Rainwater , Cheryl | Director | 3800 HILLCREST DRIVE, #105 HOLLYWOOD, FL 33021 |
Connizzaro, William | Director | 3800 HILLCREST DRIVE, #105 HOLLYWOOD, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-11-22 | Eisinger, Gregory R., Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-22 | 4000 Hollywood Blvd., 265 South, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-15 | 3800 HILLCREST DRIVE, #105, HOLLYWOOD, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2005-03-15 | 3800 HILLCREST DRIVE, #105, HOLLYWOOD, FL 33021 | No data |
AMENDED AND RESTATEDARTICLES | 2001-06-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-13 |
AMENDED ANNUAL REPORT | 2022-11-22 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-10-31 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State