Search icon

HILLSBOROUGH COUNTY IV CORPORATION

Company Details

Entity Name: HILLSBOROUGH COUNTY IV CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2004 (21 years ago)
Document Number: P04000052380
FEI/EIN Number 200991965
Address: 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323, US
Mail Address: 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HELFMAN STEVEN MEsq. Agent 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

President

Name Role Address
EZRATTI MISHA J President 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

Vice President

Name Role Address
FANT ALAN J Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
ARKIN RICHARD Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
NORWALK RICHARD M Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
MENENDEZ N. MARIA Vice President 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL, 33323
HELFMAN STEVEN J Vice President 1600 SAWGRASS CORP PKWY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-27 HELFMAN, STEVEN M., Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2009-05-01 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 1600 SAWGRASS CORP PKWY, STE 400, SUNRISE, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State