Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HILLCREST CONDOMINIUM NO. 1, INC.
Filing Information
N48487
65-0383857
04/20/1992
FL
ACTIVE
REINSTATEMENT
11/09/2001
Principal Address
Changed: 04/09/2012
4800 N. STATE RD. 7
SUITE 105
LAUDERDALE LAKES, FL 33319
SUITE 105
LAUDERDALE LAKES, FL 33319
Changed: 04/09/2012
Mailing Address
Changed: 04/09/2012
4800 N. STATE RD. 7
SUITE 105
LAUDERDALE LAKES, FL 33319
SUITE 105
LAUDERDALE LAKES, FL 33319
Changed: 04/09/2012
Registered Agent Name & Address
PHOENIX MANAGEMENT SERVICES
Name Changed: 04/09/2012
Address Changed: 04/09/2012
4800 N. STATE RD. 7
SUITE 105
LAUDERDALE LAKES, FL 33319
SUITE 105
LAUDERDALE LAKES, FL 33319
Name Changed: 04/09/2012
Address Changed: 04/09/2012
Officer/Director Detail
Name & Address
Title Treasurer
Portenza, Barbara
Title Secretary
Portenza, Barbara
Title VP
SEDACCA, GILDA
Title President
ELLIOTT, THOMAS MATTHEW
Title Officer
RIGGIONE, ANN
Title Officer
DELUCA, WILLIAM
Title Treasurer
Portenza, Barbara
5200 WASHINGTON ST
#202
HOLLYWOOD, FL 33021
#202
HOLLYWOOD, FL 33021
Title Secretary
Portenza, Barbara
5200 Washington Street
202
Hollywood, FL 33021
202
Hollywood, FL 33021
Title VP
SEDACCA, GILDA
5200 Washington Apt 102
Apt 201
Hollywood, FL 33021-7768
Apt 201
Hollywood, FL 33021-7768
Title President
ELLIOTT, THOMAS MATTHEW
877 CARRABELLA TERRACE
THE VILLAGES, FL 32162
THE VILLAGES, FL 32162
Title Officer
RIGGIONE, ANN
5200 WASHINGTON STREET
104
HOLLYWOOD, FL 33021
104
HOLLYWOOD, FL 33021
Title Officer
DELUCA, WILLIAM
5200 WASHINGTON STREET
307
HOLLYWOOD, FL 33021
307
HOLLYWOOD, FL 33021
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 03/02/2023 |
2024 | 04/26/2024 |
Document Images