Search icon

HILLCREST EAST NO. 27 INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST EAST NO. 27 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: 13 Aug 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Oct 2007 (18 years ago)
Document Number: 748510
FEI/EIN Number 592000168

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

Address: 3850 WASHINGTON STREET, CONDO OFFICE, HOLLYWOOD, FL, 33021
Mail Address: 3850 WASHINGTON STREET, CONDO OFFICE, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cicero Elizabeth Director 3850 WASHINGTON STREET, HOLLYWOOD, FL, 33021
Cairo Marcia Director 3850 WASHINGTON STREET, HOLLYWOOD, FL, 33021
Cicero Elizabeth Agent 3850 Washington Street, Hollywood, FL, 33021
Mohamed Khaleef Director 3850 WASHINGTON STREET, HOLLYWOOD, FL, 33021
Ortega-Cubas Maria Director 3850 WASHINGTON STREET, HOLLYWOOD, FL, 33021
Freehling Thomas Director 3850 WASHINGTON STREET, HOLLYWOOD, FL, 33021
Sanders Ann Director 3850 WASHINGTON STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Freehling, Thomas -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 3850 Washington Street, Condo Office, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 3850 WASHINGTON STREET, CONDO OFFICE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-04-11 3850 WASHINGTON STREET, CONDO OFFICE, HOLLYWOOD, FL 33021 -
CANCEL ADM DISS/REV 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-14
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-19
AMENDED ANNUAL REPORT 2019-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State