Search icon

HAMPTON HOUSE EAST, INC.

Company Details

Entity Name: HAMPTON HOUSE EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 30 May 1963 (62 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 705678
FEI/EIN Number 59-1092983
Address: c/o TMG Management, Inc., 5310 NW 33rd Avenue, Suite # 201, Ft. Lauderale, FL 33309
Mail Address: c/o TMG Management, Inc.., 5310 NW 33rd Avenue, Suite #201, Ft. Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TMG MANAGEMENT, INC. Agent

Treasurer

Name Role Address
Neyland, Erica Treasurer 2401 NE 36th Street, 202 LightHouse Point, FL 33064

Board Member

Name Role Address
DosSantos, Lisa Board Member 2401 NE 36th Street, 208 Lighthouse Point, FL 33064

Vice President

Name Role Address
Conti, Kate Vice President 2401 NE 36th Street, 106 Lighthouse Point, FL 33064

Secretary

Name Role Address
Gore, Sandra Secretary 2401 NE 36th St, 105 Lighthouse Point, FL 33064

President

Name Role Address
Kirby, Lenore President 2401 NE 36th Street, Unit 205 Lighthouse Point, FL 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 c/o TMG Management, Inc., 5310 NW 33rd Avenue, Suite # 201, Ft. Lauderale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-01-31 c/o TMG Management, Inc., 5310 NW 33rd Avenue, Suite # 201, Ft. Lauderale, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 c/o TMG Management, Inc., 5310 NW 33rd Avenue, Suite #201, Ft. Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2016-04-12 TMG Management, Inc. No data
REINSTATEMENT 2004-02-17 No data No data
DISSOLVED BY PROCLAMATION 1974-10-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State