Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOLLYWOOD TOWERS CONDOMINIUM ASSOCIATION, INC.

Filing Information
748730 59-2067629 08/30/1979 FL ACTIVE REINSTATEMENT 12/19/2000
Principal Address
3111 NORTH OCEAN DRIVE
HOLLYWOOD, FL 33019
Mailing Address
3111 NORTH OCEAN DRIVE
HOLLYWOOD, FL 33019
Registered Agent Name & Address Gossett & Gossett, P.A.
1059 SW 159th Terrace
Pembroke Pines, FL 33027

Name Changed: 02/22/2013

Address Changed: 03/07/2023
Officer/Director Detail Name & Address

Title Secretary, Director

EL-GUIZEIRY, MIRA
3111 N OCEAN DRIVE, #705
HOLLYWOOD, FL 33019

Title President, Director

MARSHALL, JOE
3111 N OCEAN DRIVE, #507
HOLLYWOOD, FL 33019

Title Director, VP

Morrow, Paul
3111 N OCEAN DRIVE, #602
HOLLYWOOD, FL 33019

Title Treasurer, Director

POLLIO, MARTIN
3111 N. OCEAN DRIVE
#810
HOLLYWOOD, FL 33019

Title Director

Demascole, Guy
3111 N. Ocean Drive
Hollywood, FL 33019

Title Director

Teig, Donald
3111 N. Ocean Drive
1212
Hollywood, FL 33019

Title Director

Stansfield-Nilsson, Beverley
3111 N. Ocean Drive
1210
Hollywood, FL 33019

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 03/07/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/25/2021 -- ANNUAL REPORT View image in PDF format
03/09/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
07/05/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
02/22/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
02/11/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
05/03/2007 -- ANNUAL REPORT View image in PDF format
01/04/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
12/19/2000 -- Reinstatement View image in PDF format
08/04/2000 -- Reg. Agent Resignation View image in PDF format
02/05/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format