Search icon

THE HAMMOCK UNIT NO. 2 OWNERSHIP ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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