Search icon

HAYMEADOW HAMMOCK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAYMEADOW HAMMOCK 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: 16 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: N00000006868
FEI/EIN Number 593679003

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

Address: 5920 WILLARD NORRIS RD, MILTON, FL, 32570
Mail Address: 5920 WILLARD NORRIS RD, MILTON, FL, 32570
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY KYLE S Director 5920 WILLARD NORRIS RD, MILTON, FL, 32570
HOLLEY KYLE S President 5920 WILLARD NORRIS RD, MILTON, FL, 32570
HOLLEY KYLE S Secretary 5920 WILLARD NORRIS RD, MILTON, FL, 32570
HOLLEY KYLE S Treasurer 5920 WILLARD NORRIS RD, MILTON, FL, 32570
HOLLEY KYLE S Agent 5920 WILLARD NORRIS RD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 HOLLEY, KYLE S -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-26 5920 WILLARD NORRIS RD, MILTON, FL 32570 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 5920 WILLARD NORRIS RD, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2010-03-26 5920 WILLARD NORRIS RD, MILTON, FL 32570 -
CANCEL ADM DISS/REV 2010-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-10-03
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-26

Date of last update: 01 May 2025

Sources: Florida Department of State