Search icon

HOLLYWOOD HILLS CIVIC ASSOCIATION, INC.

Company Details

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

Agent

Name Role Address
Chatterson, Beverly Jean Agent 3500 Cleveland St, HOLLYWOOD, FL 33021

Director

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

Treasurer

Name Role Address
Chatterson, Beverly Treasurer 3500 Cleveland Street, HOLLYWOOD, FL 33021

President

Name Role Address
PODESTA, MARTHA President 4507 PIERCE ST, HOLLYWOOD, FL 33021

Vice President

Name Role Address
Carrasco, Alex Vice President 1920 N 52nd Avenue, Hollywood, FL 33021

Secretary

Name Role Address
Bontempo, Christina Secretary 3730 Harrison Street, Unit 1 Hollywood, FL 33021

Events

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

Documents

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