Entity Name: | DARK HAMMOCK ESTATES PROPERTY OWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | N/A |
Address: | 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 |
Mail Address: | PO Box 683, FORT PIERCE, FL 34954 |
ZIP code: | 34947 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown, Herbert Daryl | Agent | 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
DECK, MARY | Director | 3405 Menendez, Fort Pierce, FL 34947 |
Park, Kirby | Director | 608 Juan Ortiz Circle, Fort Pierce, FL 34947 |
TOKES, BILLY | Director | 3505 Fontaneda Avenue, Fort Pierce, FL 34947 |
Name | Role | Address |
---|---|---|
Brown, Herbert Daryl | President | 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
HUGHES, CLINT | Vice President | 601 DARK HAMMOCK RD, Fort Pierce, FL 34947 |
Name | Role | Address |
---|---|---|
Parks, Carol | Secretary | 3400 Menendez Ave., FORT PIERCE, FL 34947 |
Name | Role | Address |
---|---|---|
DECK, MARY | Treasurer | 3405 Menendez Ave., Fort Pierce, FL 34947 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-28 | 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-26 | 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-26 | Brown, Herbert Daryl | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | 3608 Juan Ortiz Circle, FORT PIERCE, FL 34947 | No data |
REINSTATEMENT | 1991-02-18 | No data | No data |
INVOLUNTARILY DISSOLVED | 1989-10-13 | No data | No data |
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: 05 Feb 2025
Sources: Florida Department of State