Entity Name: | THE HAMMOCK UNIT NO. 2 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: | 10 Apr 1978 (47 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 1991 (33 years ago) |
Document Number: | 742316 |
FEI/EIN Number |
592541038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 NW 40th Ter, Ste A, Gainesville, FL, 32606, US |
Mail Address: | 3801 NW 40th Ter, Ste A, Gainesville, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUNNINGHAM ROBERT E | President | 5522-B NW 43 STREET, GAINESVILLE, FL, 32653 |
CUNNINGHAM ROBERT E | Director | 5522-B NW 43 STREET, GAINESVILLE, FL, 32653 |
GORME ALAN | Vice President | 5522 NW 43 STREET, GAINESVILLE, FL, 32653 |
Duboisson Rick | Director | 5522 NW 43 STREET, GAINESVILLE, FL, 32653 |
SWENBACK JAN | Director | 5522 NW 43 STREET, GAINESVILLE, FL, 32653 |
HAMILTON TOM | Director | 5522 NW 43 STREET, GAINESVILLE, FL, 32653 |
Golden Rule Real Estate and PM | Agent | 3801 NW 40th Ter, Gainesville, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-25 | 3801 NW 40th Ter, Ste A, Gainesville, FL 32606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 3801 NW 40th Ter, Ste A, Gainesville, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 3801 NW 40th Ter, Ste A, Gainesville, FL 32606 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-25 | Golden Rule Real Estate and PM | - |
REINSTATEMENT | 1991-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
REINSTATEMENT | 1985-05-24 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State