Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HOLLYWOOD BEACH RESORT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N15708 59-2700531 07/03/1986 FL INACTIVE VOLUNTARY DISSOLUTION 10/27/2023 NONE
Principal Address
101 N. OCEAN DRIVE
SUITE #8
HOLLYWOOD, FL 33019

Changed: 04/30/2008
Mailing Address
1815 Griffin Road, Suite 101
Suite 101
Dania Beach, FL 33004

Changed: 09/11/2020
Registered Agent Name & Address Sachs Sax Caplan P.L.
6111 BROKEN SOUND PKWY NW STE 200
BOCA RATON, FL 33487

Name Changed: 05/13/2019

Address Changed: 11/01/2018
Officer/Director Detail Name & Address

Title President

Chetrit, Jonathan
101 N. OCEAN DRIVE, #8
HOLLYWOOD, FL 33019

Title Secretary

Chetrit, Michael
101 N. OCEAN DRIVE
SUITE #8
HOLLYWOOD, FL 33019

Title Treasurer

Weiss, Michael
101 N Ocean Drive
Suite #8
Hollywood, FL 33019

Title Director

Lora, Joanna
101 North Ocean Drive
Suite #8
Hollywood, FL 33019

Title Director

Rosero, Diego
101 N. OCEAN DRIVE
SUITE #8
HOLLYWOOD, FL 33019

Title Director

Morello, Christina
101 N. OCEAN DRIVE
SUITE #8
HOLLYWOOD, FL 33019

Annual Reports
Report YearFiled Date
2021 03/12/2021
2022 03/15/2022
2023 02/28/2023

Document Images
10/27/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/11/2020 -- ANNUAL REPORT View image in PDF format
08/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2019 -- ANNUAL REPORT View image in PDF format
11/01/2018 -- Reg. Agent Change View image in PDF format
06/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
07/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
10/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
05/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/11/2011 -- ANNUAL REPORT View image in PDF format
01/31/2011 -- ANNUAL REPORT View image in PDF format
11/16/2010 -- Amendment View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
08/14/2008 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
08/23/2005 -- ANNUAL REPORT View image in PDF format
07/22/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
03/06/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format