Search icon

HAMPTON COURT CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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