Search icon

LONG HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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