Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HILLCREST EAST NO. 27 INC.
Filing Information
748510
59-2000168
08/13/1979
FL
ACTIVE
CANCEL ADM DISS/REV
10/18/2007
NONE
Principal Address
Changed: 04/11/2012
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Changed: 04/11/2012
Mailing Address
Changed: 04/11/2012
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Changed: 04/11/2012
Registered Agent Name & Address
Cicero, Elizabeth
Name Changed: 02/26/2024
Address Changed: 02/25/2023
3850 Washington Street
Hollywood, FL 33021
Hollywood, FL 33021
Name Changed: 02/26/2024
Address Changed: 02/25/2023
Officer/Director Detail
Name & Address
Title Director, President
Cicero, Elizabeth
Title Director, VP
Mohamed, Khaleef
Title Director, Secretary
Ortega-Cubas, Maria
Title Director, Treasurer
Freehling, Thomas
Title Director
Sanders, Ann
Title Director
Cairo, Marcia
Title Director
Kramer, Shane
Title Director, President
Cicero, Elizabeth
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Title Director, VP
Mohamed, Khaleef
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Title Director, Secretary
Ortega-Cubas, Maria
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Title Director, Treasurer
Freehling, Thomas
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Title Director
Sanders, Ann
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Title Director
Cairo, Marcia
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Title Director
Kramer, Shane
3850 WASHINGTON STREET
CONDO OFFICE
HOLLYWOOD, FL 33021
CONDO OFFICE
HOLLYWOOD, FL 33021
Annual Reports
Report Year | Filed Date |
2023 | 02/25/2023 |
2024 | 01/17/2024 |
2024 | 02/26/2024 |
Document Images