Search icon

DOWNTOWN HOLLYWOOD BUSINESS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DOWNTOWN HOLLYWOOD BUSINESS ASSOCIATION, 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: 25 Mar 1983 (42 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 767555
FEI/EIN Number 592321252

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

Address: 1921 Hollywood Blvd., HOLLYWOOD, FL, 33020, US
Mail Address: 1921 Hollywood Blvd, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWE MARK President 1921 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
hazan gilly Treasurer 1921 Hollywood Blvd., HOLLYWOOD, FL, 33020
DELMAY TODD Secretary 2131 HOLLYWOOD BLVD, STE 408, HOLLYWOOD, FL, 33020
ROWE MARK Agent 1921 Hollywood Blvd., Hollyywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 1921 Hollywood Blvd., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1921 Hollywood Blvd., Hollyywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2022-04-05 ROWE, MARK -
CHANGE OF MAILING ADDRESS 2022-04-05 1921 Hollywood Blvd., HOLLYWOOD, FL 33020 -
AMENDMENT 2019-07-26 - -
REINSTATEMENT 2016-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT AND NAME CHANGE 2009-11-02 DOWNTOWN HOLLYWOOD BUSINESS ASSOCIATION, INC. -
AMENDMENT 2008-06-11 - -

Documents

Name Date
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-08
Amendment 2019-07-26
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State