Search icon

HILLCREST COUNTRY CLUB CONDOMINIUM NO. 10 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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