Entity Name: | THE HAMMOCK OWNERSHIP ASSOCIATION, 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: | 17 Feb 1977 (48 years ago) |
Document Number: | 738124 |
FEI/EIN Number |
592355688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10000 NW 57TH PLACE, GAINESVILLE, FL, 32653-2839, US |
Mail Address: | P. O. BOX 357189, GAINESVILLE, FL, 32635-7189 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARKER LLOYD | Vice President | 5517 NW 97th ST, GAINESVILLE, FL, 32653 |
PARKER LLOYD | Director | 5517 NW 97th ST, GAINESVILLE, FL, 32653 |
GAFFNEY JEROME | Director | 5530 NW 97th ST, GAINESVILLE, FL, 32653 |
COHEN ROBERT | President | 10000 NW 57th PL, GAINESVILLE, FL, 32653 |
Telesco Patricia | Secretary | 9829 NW 54th PL, GAINESVILLE, FL, 32653 |
Telesco Patricia | Treasurer | 9829 NW 54th PL, GAINESVILLE, FL, 32653 |
Telesco Patricia | Director | 9829 NW 54th PL, GAINESVILLE, FL, 32653 |
Manley Robert | Director | 10028 NW 53rd Avenue, GAINESVILLE, FL, 32653 |
COHEN ROBERT J | Agent | 10000 NW 57TH PLACE, GAINESVILLE, FL, 326532839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 10000 NW 57TH PLACE, GAINESVILLE, FL 32653-2839 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 10000 NW 57TH PLACE, GAINESVILLE, FL 32653-2839 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | COHEN, ROBERT J | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 10000 NW 57TH PLACE, GAINESVILLE, FL 32653-2839 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-17 |
Reg. Agent Change | 2020-04-06 |
ANNUAL REPORT | 2020-03-29 |
Reg. Agent Resignation | 2019-12-09 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State