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 |
Name | Role |
---|---|
TMG MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
Neyland, Erica | Treasurer | 2401 NE 36th Street, 202 LightHouse Point, FL 33064 |
Name | Role | Address |
---|---|---|
DosSantos, Lisa | Board Member | 2401 NE 36th Street, 208 Lighthouse Point, FL 33064 |
Name | Role | Address |
---|---|---|
Conti, Kate | Vice President | 2401 NE 36th Street, 106 Lighthouse Point, FL 33064 |
Name | Role | Address |
---|---|---|
Gore, Sandra | Secretary | 2401 NE 36th St, 105 Lighthouse Point, FL 33064 |
Name | Role | Address |
---|---|---|
Kirby, Lenore | President | 2401 NE 36th Street, Unit 205 Lighthouse Point, FL 33064 |
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 |
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