Search icon

HILLCREST COUNTRY CLUB NO. 7 CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST COUNTRY CLUB NO. 7 CONDOMINIUM, 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: 24 Apr 1989 (36 years ago)
Document Number: N31904
FEI/EIN Number 650119404

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

Address: 1201 Hillcrest Court, Hollywood, FL, 33021, US
Mail Address: 4800 N State Rd 7, Lauderdale Lakes, FL, 33319, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Woerner Patricia President c/o Phoenix Management Services, Inc, Lauderdale Lakes, FL, 33319
Bruno David Secretary 4800 N State Rd 7, Lauderdale Lakes, FL, 33319
D'Amore Stephanie Vice President 4800 N State Rd 7, Lauderdale Lakes, FL, 33319
Paradis Andre Treasurer 4800 N State Rd 7, Lauderdale Lakes, FL, 33319
Rachel E. Frydman, PA Agent 9825 Marina Boulevard, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-17 Rachel E. Frydman, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-05-17 9825 Marina Boulevard, Suite 100, BOCA RATON, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1201 Hillcrest Court, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-04-01 1201 Hillcrest Court, Hollywood, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611607 LAPSED 1000000615940 MIAMI-DADE 2014-05-05 2024-05-09 $ 495.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State