Search icon

HAMMOCK OAKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK OAKS HOMEOWNERS 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 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2000 (25 years ago)
Document Number: 757490
FEI/EIN Number 592110561

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

Address: 11031 Monfero Street, CORAL GABLES, FL, 33156, US
Mail Address: 11031 Monfero Street, CORAL GABLES, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Faradji Eileen HDr. President 11031 Monfero Street, CORAL GABLES, FL, 33156
Donsky Maurice Vice President 440 Rovino Avenue, CORAL GABLES, FL, 33156
Sposato Nancy Dr. Treasurer 444 Rovino Avenue, CORAL GABLES, FL, 33156
Wellman Dena Secretary 11031 Monfero Street, CORAL GABLES, FL, 33156
Dennis Roberto H Director 11031 Monfero Street, CORAL GABLES, FL, 33156
Faradji Eileen HPreside Agent 11031 Monfero Street, CORAL GABLES, FL, 33156
Seckinger Daniel LDr. Vice President 487 Rovino Avenue, CORAL GABLES, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 11031 Monfero Street, CORAL GABLES, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 11031 Monfero Street, CORAL GABLES, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-07-09 11031 Monfero Street, CORAL GABLES, FL 33156 -
REGISTERED AGENT NAME CHANGED 2020-07-09 Faradji, Eileen H., President -
REINSTATEMENT 2000-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State