Search icon

DARK HAMMOCK ESTATES PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DARK HAMMOCK ESTATES PROPERTY OWNERS 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: 06 Aug 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 1991 (34 years ago)
Document Number: 759494
FEI/EIN Number NOT APPLICABLE

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

Address: 3608 Juan Ortiz Circle, FORT PIERCE, FL, 34947, US
Mail Address: PO Box 683, FORT PIERCE, FL, 34954, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Herbert D President 3608 Juan Ortiz Circle, FORT PIERCE, FL, 34947
HUGHES CLINT Vice President 601 DARK HAMMOCK RD, Fort Pierce, FL, 34947
Parks Carol Secretary 3400 Menendez Ave., FORT PIERCE, FL, 34947
DECK MARY Treasurer 3405 Menendez Ave., Fort Pierce, FL, 34947
TOKES BILLY Director 3505 Fontaneda Avenue, Fort Pierce, FL, 34947
DECK MARY D Director 3405 Menendez, Fort Pierce, FL, 34947
Brown Herbert D Agent 3608 Juan Ortiz Circle, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-28 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-26 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2020-02-26 Brown, Herbert Daryl -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 -
REINSTATEMENT 1991-02-18 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State