Entity Name: | LONG HAMMOCK 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: | 11 Jan 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Apr 1996 (29 years ago) |
Document Number: | 766483 |
FEI/EIN Number |
592591004
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 RIVER RANCH BLVD, RIVER RANCH, FL, 33867, US |
Mail Address: | 30528 River Ranch Blvd., River Ranch, FL, 33867, US |
ZIP code: | 33867 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grigsby Chris | Secretary | 94 Roan Road, RIVER RANCH, FL, 33867 |
Powell Andy | Vice President | 20 W Appaloosa Trail, River Ranch, FL, 33867 |
Kinsey Kim | Treasurer | 91 Roan Rd., River Ranch, FL, 33867 |
Beach Jerry | President | 30006 River Ranch Blvd., River Ranch, FL, 33867 |
Duimstra Bill | Director | 13022 Blueberry Lane, Holland, MI, 49424 |
Galloway, Jr. Albert C | Agent | 111 E. Stuart Ave., Lake Wales, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-20 | Galloway, Jr., Albert C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 111 E. Stuart Ave., P.O. Box 3339, Lake Wales, FL 33859 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-27 | 3400 RIVER RANCH BLVD, RIVER RANCH, FL 33867 | - |
CHANGE OF MAILING ADDRESS | 2018-02-27 | 3400 RIVER RANCH BLVD, RIVER RANCH, FL 33867 | - |
NAME CHANGE AMENDMENT | 1996-04-19 | LONG HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 1987-03-16 | OUTDOOR RESORTS-RIVER RANCH PROPERTY OWNERS ASSOCIATION PHASE ONE, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-28 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State