Search icon

HOLLYWOOD BUSINESS CENTER CONDOMINIUM II, INC. - Florida Company Profile

Company Details

Entity Name: HOLLYWOOD BUSINESS CENTER CONDOMINIUM II, 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: 08 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2021 (4 years ago)
Document Number: N09000011743
FEI/EIN Number 271665719

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

Address: 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021
Mail Address: 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHEVARRIA ALEXIA President 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021
NEPOLA TODD Director 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021
NEPOLA TODD Secretary 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021
NEPOLA TODD Treasurer 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021
NEPOLA TODD Agent 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021
ECHEVARRIA ALEXIA Director 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2021-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-12 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-08-12 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-08-12 NEPOLA, TODD -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 4000 HOLLYWOOD BLVD - STE. 765-S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
Amendment 2021-08-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State