Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HALLMARK OF HOLLYWOOD CONDOMINIUM ASSOCIATION, INC.

Filing Information
751051 59-2035593 02/12/1980 FL ACTIVE
Principal Address
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Changed: 03/31/2003
Mailing Address
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Changed: 03/18/1998
Registered Agent Name & Address KAYE BENDER REMBAUM
1200 Park Central Blvd S
Pompano Beach, FL 33064

Name Changed: 12/02/2016

Address Changed: 12/02/2016
Officer/Director Detail Name & Address

Title President

Hammer, Roberta
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title VP

Greenberg, Arthur
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Secretary

Simchon, Shlomoh
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Treasurer

Render, Howard
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

VAKNIN, SVETLANA S
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

INGRIA, LILLIAN
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Manager

ROSA, GILBERT
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

MANDL, STEPHEN
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

MANFIELD, MICHAEL
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Title Director

VON POHLMAN, RENEE
3800 S. OCEAN DRIVE
HOLLYWOOD, FL 33019

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 03/24/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
07/25/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/22/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
12/02/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
11/18/2011 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/04/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
07/02/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- ANNUAL REPORT View image in PDF format
02/28/2006 -- ANNUAL REPORT View image in PDF format
07/28/2005 -- ANNUAL REPORT View image in PDF format
03/26/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
06/05/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/12/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format