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 |
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 |
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 | - |
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 |
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