Search icon

HILLCREST CONDOMINIUM NO. 1, INC. - Florida Company Profile

Company Details

Entity Name: HILLCREST CONDOMINIUM NO. 1, 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: 20 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2001 (23 years ago)
Document Number: N48487
FEI/EIN Number 650383857

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

Address: 4800 N. STATE RD. 7, SUITE 105, LAUDERDALE LAKES, FL, 33319
Mail Address: 4800 N. STATE RD. 7, SUITE 105, LAUDERDALE LAKES, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Portenza Barbara Treasurer 5200 WASHINGTON ST, HOLLYWOOD, FL, 33021
Portenza Barbara Secretary 5200 Washington Street, Hollywood, FL, 33021
SEDACCA GILDA Vice President 5200 Washington Apt 102, Hollywood, FL, 330217768
ELLIOTT THOMAS M President 877 CARRABELLA TERRACE, THE VILLAGES, FL, 32162
RIGGIONE ANN Officer 5200 WASHINGTON STREET, HOLLYWOOD, FL, 33021
DELUCA WILLIAM Officer 5200 WASHINGTON STREET, HOLLYWOOD, FL, 33021
PHOENIX MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 4800 N. STATE RD. 7, SUITE 105, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 2012-04-09 4800 N. STATE RD. 7, SUITE 105, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2012-04-09 PHOENIX MANAGEMENT SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 4800 N. STATE RD. 7, SUITE 105, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2001-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State