Entity Name: | HILLCREST COUNTRY CLUB NO. 6 CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 20 Jul 1990 (35 years ago) |
Document Number: | N39245 |
FEI/EIN Number | 65-0223800 |
Address: | 1200 Hillcrest Court, Hollywood, FL 33021 |
Mail Address: | C/O Hacker & Romano CPA'S, 3300 N. 29th AVE, Suite 102, Hollywood, FL 33020 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Otto, Straley | Agent | 2699 Stirling Rd, Suite C-207, Ft. Lauderdale, FL 33312 |
Name | Role | Address |
---|---|---|
Delmonte, Omar | President | 1200 HILLCREST CT, 115 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
RAYNERI, NORMA | Vice President | 1200 HILLCREST CT, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Cohen, Ofrah | TREASURER | 1200 HILLCREST CT, 205 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
COHEN , DANNY | DIRECTOR | 1200 HILLCREST CT, 302 HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
PAUL, ROTTENBERG | SECRETARY | 1200 HILLCREST CT, 105 HOLLYWOOD, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-26 | 1200 Hillcrest Court, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-04 | 1200 Hillcrest Court, Hollywood, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-04 | Otto, Straley | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-04 | 2699 Stirling Rd, Suite C-207, Ft. Lauderdale, FL 33312 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State