Search icon

HILLCREST COUNTRY CLUB NO. 18 CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST COUNTRY CLUB NO. 18 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: 11 Jun 1990 (35 years ago)
Document Number: N38602
FEI/EIN Number NOT APPLICABLE

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

Address: 4650 WASHINGTON ST, HOLLYWOOD, FL, 33021, US
Mail Address: 3300 N. 29TH AVE, SUITE 102, HOLLYWOOD, FL, 33020, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gomez Laura Vice President 4650 WASHINGTON STREET, HOLLYWOOD, FL, 33021
Junquito Jacqueline M Treasurer 4650 WASHINGTON STREET, HOLLYWOOD, FL, 33021
ROMERO MARIA Secretary 4650 WASHINGTON STREET, HOLLYWOOD, FL, 33021
GOMEZ LAURA Director 4650 WASHINGTON STREET, HOLLYWOOD, FL, 33021
LIMA MARILANE President 4650 WASHINGTON STREET, HOLLYWOOD, FL, 33021
HACKER & ROMANO Agent 3300 N 29TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-06 HACKER & ROMANO -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 3300 N 29TH AVE, SUITE 102, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2016-03-25 4650 WASHINGTON ST, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 4650 WASHINGTON ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-27
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-09
AMENDED ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State