Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLLYWOOD HILLS CIVIC ASSOCIATION, INC.

Filing Information
N49182 65-0123657 06/01/1992 FL ACTIVE AMENDMENT 06/04/1997 NONE
Principal Address
3500 CLEVELAND ST
HOLLYWOOD, FL 33021

Changed: 03/11/2024
Mailing Address
PO Box 813453
HOLLYWOOD, FL 33081

Changed: 03/11/2024
Registered Agent Name & Address Chatterson, Beverly Jean
3500 Cleveland St
HOLLYWOOD, FL 33021

Name Changed: 01/27/2016

Address Changed: 01/27/2016
Officer/Director Detail Name & Address

Title Director

Burgio, Pamela
2131 N 54th Avenue
HOLLYWOOD, FL 33021

Title Treasurer

Chatterson, Beverly
3500 Cleveland Street
HOLLYWOOD, FL 33021

Title President

PODESTA, MARTHA
4507 PIERCE ST
HOLLYWOOD, FL 33021

Title Director

Prindiville, Rick
5110 Monroe Street
Hollywood, FL 33021

Title Director

Bilotti, Arthur
4532 Harrison St
Hollywood, FL 33021

Title VP

Carrasco, Alex
1920 N 52nd Avenue
Hollywood, FL 33021

Title Secretary

Bontempo, Christina
3730 Harrison Street
Unit 1
Hollywood, FL 33021

Title Director

Kessner, Abbey
4685 Greenway Dr
Hollywood, FL 33021

Title Director

Hill, Shoshana
500 S Crescent Drive
Apt. 101
HOLLYWOOD, FL 33021

Title Director

Recio, Alex
4407 W Park Road
Hollywood, FL 33021

Annual Reports
Report YearFiled Date
2022 01/13/2022
2023 01/19/2023
2024 01/15/2024

Document Images
01/15/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/13/2022 -- ANNUAL REPORT View image in PDF format
01/04/2021 -- ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- ANNUAL REPORT View image in PDF format
05/08/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
10/18/2007 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
02/21/2005 -- ANNUAL REPORT View image in PDF format
02/24/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
06/04/1997 -- AMENDMENT View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
01/07/1997 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format