Search icon

HAMMOCKS CONDOMINIUM ASSOCIATION, SECTION II,INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCKS CONDOMINIUM ASSOCIATION, SECTION II,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: 08 Oct 1980 (45 years ago)
Document Number: 754555
FEI/EIN Number 592148994

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: %MILLER MGMT. SERIVECES, 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US
Mail Address: MILLER MGMT. SERVICES, 2848 PROCTOR ROAD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McMEARTY JOHN Vice President 4615 FORESTWOOD TRAIL, SARASOTA, FL, 34241
CHRISTMAN EILEEN President 4618 FORESTWOOD TRAIL, SARASOTA, FL, 34241
CHRISTMAN EILEEN Director 4618 FORESTWOOD TRAIL, SARASOTA, FL, 34241
PASHO PHIL Treasurer 4551 OAK TRAIL DRIVE, SARASOTA, FL, 34241
PASHO PHIL Director 4551 OAK TRAIL DRIVE, SARASOTA, FL, 34241
RAINEY KATHY Secretary 4633 FORESTWOOD TRAIL, SARASOTA, FL, 34241
RAINEY KATHY Director 4633 FORESTWOOD TRAIL, SARASOTA, FL, 34241
STEPHENSON JAMES D Director 4553 FORESTWOOD TRAIL., SARASOTA, FL, 34241
MILLER MANAGEMENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 %MILLER MGMT. SERIVECES, 2848 PROCTOR ROAD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2010-01-05 MILLER MANAGEMENT SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-05 2848 PROCTOR ROAD, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-13 %MILLER MGMT. SERIVECES, 2848 PROCTOR ROAD, SARASOTA, FL 34231 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State