Entity Name: | HILLCREST-BY-THE-SEA ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 1978 (47 years ago) |
Date of dissolution: | 16 Dec 2020 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | 743189 |
FEI/EIN Number |
591916818
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309, US |
Address: | 9165 COLLINS AVENUE, SURFSIDE, FL, 33154 |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ashi Nadim | Director | 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309 |
Achi Ramzi | Director | 9001 Collins Ave, Surfside, FL, 33154 |
Conaghan Michael | Director | 500 W Cypress Creek Rd., Fort Lauderdale, FL, 33309 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-12-16 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS HILLCREST-BY-THE-SEA ASSOCIATES, IN. MERGER NUMBER 500000208275 |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | Corporate Creations Network Inc. | - |
REINSTATEMENT | 2018-05-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-16 | 9165 COLLINS AVENUE, SURFSIDE, FL 33154 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
MERGER | 2016-10-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000165333 |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2015-07-28 | - | - |
Name | Date |
---|---|
Merger | 2020-12-16 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-01-31 |
REINSTATEMENT | 2018-05-16 |
Merger | 2016-10-25 |
REINSTATEMENT | 2016-10-24 |
Amendment | 2015-07-28 |
ANNUAL REPORT | 2015-01-17 |
AMENDED ANNUAL REPORT | 2014-10-30 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State