Search icon

HILLCREST COUNTRY CLUB NO. 6 CONDOMINIUM, INC.

Company Details

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

Agent

Name Role Address
Otto, Straley Agent 2699 Stirling Rd, Suite C-207, Ft. Lauderdale, FL 33312

President

Name Role Address
Delmonte, Omar President 1200 HILLCREST CT, 115 HOLLYWOOD, FL 33021

Vice President

Name Role Address
RAYNERI, NORMA Vice President 1200 HILLCREST CT, HOLLYWOOD, FL 33021

TREASURER

Name Role Address
Cohen, Ofrah TREASURER 1200 HILLCREST CT, 205 HOLLYWOOD, FL 33021

DIRECTOR

Name Role Address
COHEN , DANNY DIRECTOR 1200 HILLCREST CT, 302 HOLLYWOOD, FL 33021

SECRETARY

Name Role Address
PAUL, ROTTENBERG SECRETARY 1200 HILLCREST CT, 105 HOLLYWOOD, FL 33021

Events

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

Documents

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