Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HILLCREST EAST NO. 20 INC.

Filing Information
757157 59-2141470 04/27/1981 FL ACTIVE REINSTATEMENT 10/05/2020
Principal Address
919 HILLCREST DRIVE
HOLLYWOOD, FL 33021

Changed: 05/05/2016
Mailing Address
919 HILLCREST DRIVE
HOLLYWOOD, FL 33021

Changed: 05/05/2016
Registered Agent Name & Address Hollander, Goode & Lopez, PA
314 SOUTH FEDERAL HIGHWAY
DANIA BEACH, FL 33004

Name Changed: 04/24/2018

Address Changed: 04/24/2018
Officer/Director Detail Name & Address

Title President

CULOTTA, MARCELO
919 HILLCREST DRIVE
809
HOLLYWOOD, FL 33021

Title VP

Mosqueira, Cinthya
919 HILLCREST DRIVE
315
HOLLYWOOD, FL 33021

Title Treasurer

VARGAS, JAVIER
919 HILLCREST DRIVE
HOLLYWOOD, FL 33021

Title Director

AROCHA, OSCAR OMAR
919 HILLCREST DRIVE
HOLLYWOOD, FL 33021

Title Secretary

PIRA, IVELISSE
919 Hillcrest Drive
Hollywood, FL 33021

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/29/2023
2024 05/01/2024

Document Images
05/01/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
10/05/2020 -- REINSTATEMENT View image in PDF format
06/13/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2017 -- ANNUAL REPORT View image in PDF format
08/12/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
09/04/2015 -- Reg. Agent Change View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
12/19/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
05/14/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
03/01/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
05/22/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
11/29/2005 -- REINSTATEMENT View image in PDF format
07/28/2005 -- Reg. Agent Change View image in PDF format
07/11/2005 -- Reg. Agent Resignation View image in PDF format
07/19/2004 -- ANNUAL REPORT View image in PDF format
02/18/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
07/24/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
01/21/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format