Entity Name: | HOLLYWOOD HILLS CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 01 Jun 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 04 Jun 1997 (28 years ago) |
Document Number: | N49182 |
FEI/EIN Number | 65-0123657 |
Address: | 3500 CLEVELAND ST, HOLLYWOOD, FL 33021 |
Mail Address: | PO Box 813453, HOLLYWOOD, FL 33081 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chatterson, Beverly Jean | Agent | 3500 Cleveland St, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Burgio, Pamela | Director | 2131 N 54th Avenue, HOLLYWOOD, FL 33021 |
Prindiville, Rick | Director | 5110 Monroe Street, Hollywood, FL 33021 |
Bilotti, Arthur | Director | 4532 Harrison St, Hollywood, FL 33021 |
Hill, Shoshana | Director | 500 S Crescent Drive, Apt. 101 HOLLYWOOD, FL 33021 |
Recio, Alex | Director | 4407 W Park Road, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Chatterson, Beverly | Treasurer | 3500 Cleveland Street, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
PODESTA, MARTHA | President | 4507 PIERCE ST, HOLLYWOOD, FL 33021 |
Name | Role | Address |
---|---|---|
Carrasco, Alex | Vice President | 1920 N 52nd Avenue, Hollywood, FL 33021 |
Name | Role | Address |
---|---|---|
Bontempo, Christina | Secretary | 3730 Harrison Street, Unit 1 Hollywood, FL 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 3500 CLEVELAND ST, HOLLYWOOD, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 3500 CLEVELAND ST, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-27 | Chatterson, Beverly Jean | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 3500 Cleveland St, HOLLYWOOD, FL 33021 | No data |
AMENDMENT | 1997-06-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State