Search icon

HAMPTON COURT, INC., A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: HAMPTON COURT, INC., A CONDOMINIUM
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1966 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Aug 2013 (12 years ago)
Document Number: 711835
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O COMMAND ASSOCIATION MGMT, LLC, 3837 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: C/O COMMAND ASSOCIATION MGMT, LLC, 3837 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ HECTOR PRESIDE President 400 Diplomat Parkway, Hallandale Beach, FL, 33020
Vasquez Jose Vice President 85-25 94th Street, Woodhaven, NY, 11421
ROBERTS SCOTT AGEN C/O COMMAND ASSOCIATION MGMT, LLC, HOLLYWOOD, FL, 33021
Rossetti Ellen PRESIDE Treasurer 16565 N. E. 26th Avenue, North Miami Beach, FL, 33160
Velo James Secretary 1739 Franklin Park South, Columbus, OH, 43205
WALSH BETTY Director C/O Dove Healthcare, Barron, WI, 54812
COMMAND ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-13 C/O COMMAND ASSOCIATION MGMT, LLC, 3837 HOLLYWOOD BLVD, # A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-13 C/O COMMAND ASSOCIATION MGMT, LLC, 3837 HOLLYWOOD BLVD, # A, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2016-01-13 COMMAND ASSOCIATION MANAGEMENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-13 C/O COMMAND ASSOCIATION MGMT, LLC, 3837 HOLLYWOOD BLVD, # A, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2013-08-15 - -
NAME CHANGE AMENDMENT 2013-08-15 HAMPTON COURT, INC., A CONDOMINIUM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2016-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State