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 |
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 | - |
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 | - | - |
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