Entity Name: | HAMPTON COURT CONDOMINIUM, INC. |
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: | 07 Jun 1973 (52 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Jun 1989 (36 years ago) |
Document Number: | 726631 |
FEI/EIN Number |
591559806
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 NEEDLE BLVD, MERRITT ISLAND, FL, 32953 |
Mail Address: | 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oyer Alan | President | 600 Needle Blvd, Merritt Island, FL, 32953 |
Smith Kathryn | Vice President | 55 Needle Blvd., Merritt Island, FL, 32953 |
McDaniel Kelly | Secretary | 55 Needle Blvd., Merritt Island, FL, 32953 |
SHOWCASE PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-08 | 55 NEEDLE BLVD, MERRITT ISLAND, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-08 | Showcase Property Management | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 101 S COURTENAY PKWY, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-27 | 55 NEEDLE BLVD, MERRITT ISLAND, FL 32953 | - |
NAME CHANGE AMENDMENT | 1989-06-12 | HAMPTON COURT CONDOMINIUM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-09 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State