Search icon

HAMMER POINT OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAMMER POINT OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: 729427
FEI/EIN Number 59-2757114
Address: MM93, TAVERNIER, FL 33070
Mail Address: P.O. BOX 90, TAVERNIER, FL 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CANNON, BURKE ELTON Agent 159 WESTMINSTER DR., TAVERNIER, FL 33070

President

Name Role Address
Shinners, Helen President 127 Ivanhoe Ct., TAVERNIER, FL 33070

Vice President

Name Role Address
Burke, Cannon Vice President P.O. BOX 451, TAVERNIER, FL 33070

Director

Name Role Address
Lopez, Mary Barron Director 242 Camelot Drive, TAVERNIER, FL 33070
Rolodos-Baez, Miriam Director 141 Ivanhoe Court, Tavernier, FL 33070
Hamilton , Richard Director 16860 SW 274th Street, Homestead, FL 33031
Yoham, Lidia Director 119 Ellington Court, Tavernier, FL 33070
Ballesteros , Melissa Director 124 Fairwich Court, Tavernier, FL 33070
Giesswein, Jean Director 129 Bridle Road, Mechanicsburg, PA 17055

Treasurer

Name Role Address
Moya, Migdy Treasurer 10545 SW 109th Steet, Miami, FL 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2019-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2017-02-09 CANNON, BURKE ELTON No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 159 WESTMINSTER DR., TAVERNIER, FL 33070 No data
CHANGE OF MAILING ADDRESS 2011-03-02 MM93, TAVERNIER, FL 33070 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-03 MM93, TAVERNIER, FL 33070 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-02-28
Amendment 2019-09-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-21

Date of last update: 06 Feb 2025

Sources: Florida Department of State