Entity Name: | HILLCREST COUNTRY CLUB CONDOMINIUM NO. 10 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: | 16 Jan 1990 (35 years ago) |
Document Number: | N36106 |
FEI/EIN Number |
650233016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 981 S.HILLCREST CT., HOLLYWOOD, FL, 33021, US |
Mail Address: | c/o Elegant Homes Property Management, 999 Rock Island Road, North Lauderdale, FL, 33086, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crumbley III Ronald | Vice President | 999 S Rock Island Road, North Lauderdale, FL, 33068 |
Gonzalez Claudia | Secretary | c/o Elegant Homes Property, North Lauderdale, FL, 33068 |
Sapko Artur | Director | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
Arocha Jesus | Director | C/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
Campbell Kristene | President | c/o Elegant Homes Property Management, North Lauderdale, FL, 33068 |
ELEGANT HOMES PROPERTY MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-24 | 981 S.HILLCREST CT., HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | Elegant Homes Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | c/o Elegant Homes Property Management, 999 S Rock Island Road, North Lauderdale, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-19 | 981 S.HILLCREST CT., HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-24 |
AMENDED ANNUAL REPORT | 2022-10-07 |
ANNUAL REPORT | 2022-06-03 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State