Search icon

HOLLYWOOD SANDS RESORT OWNERS ASSOCIATION,INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD SANDS RESORT OWNERS ASSOCIATION,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: 05 Oct 1983 (42 years ago)
Document Number: 770581
FEI/EIN Number 592390202

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

Address: 2404 N SURF RD, HOLLYWOOD, FL, 33019
Mail Address: 2404 N SURF RD, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MANNY Director 2404 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
MARTINEZ MANNY President 2404 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
MARTINEZ MANNY Vice President 2404 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
MARTINEZ MANNY Secretary 2404 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
ROUNDS-KOS JOANNE Vice President 2404 NORTH SURFROAD, HOLLYWOOD, FL, 33019
ROUNDS-KOS JOANNE Director 2404 NORTH SURFROAD, HOLLYWOOD, FL, 33019
GARCZYNSKI MICHAEL Treasurer 2404 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
GARCZYNSKI MICHAEL Director 2404 NORTH SURF ROAD, HOLLYWOOD, FL, 33019
Hutson David Director 2404 N SURF RD, HOLLYWOOD, FL, 33019
Kos Joanne Agent 2404 N SURF RD, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-18 Kos, Joanne -
CHANGE OF MAILING ADDRESS 2013-04-24 2404 N SURF RD, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 2404 N SURF RD, HOLLYWOOD, FL 33019 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2404 N SURF RD, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State