Search icon

HAMPTON COURT CONDOMINIUM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMPTON COURT CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: 55 NEEDLE BLVD, MERRITT ISLAND, FL, 32953
Mail Address: 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952, US
ZIP code: 32953
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Kathryn Director 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952
Smith Christina Vice President 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952
Millette Scott Treasurer 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952
Chowdhury Michael Secretary 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952
McDaniel Kelly President 101 S COURTENAY PKWY, MERRITT ISLAND, FL, 32952
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State