Search icon

HAMMOCK COVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK COVE 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: 04 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2005 (20 years ago)
Document Number: N00000007971
FEI/EIN Number 651067461

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

Address: % SIGNATURE PROPERTY MANAGEMENT, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
Mail Address: % SIGNATURE PROPERTY MANAGEMENT, 3171 SE Dominica Terrace, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORTE EDWIN President % SIGNATURE PROPERTY MANAGEMENT, Stuart, FL, 34997
Eales David Treasurer % SIGNATURE PROPERTY MANAGEMENT, Stuart, FL, 34997
SINGER DENISE Vice President % SIGNATURE PROPERTY MANAGEMENT, Stuart, FL, 34997
PERMUY BENITO Vice President % SIGNATURE PROPERTY MANAGEMENT, Stuart, FL, 34997
Gabaldon Richard Secretary 3171 SE Dominica Terrace, Stuart, FL, 34997
ROSS DEBORAH L Agent 789 S. FEDERAL HWY., STE 101, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 % SIGNATURE PROPERTY MANAGEMENT, 3171 SE Dominica Terrace, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2021-03-23 % SIGNATURE PROPERTY MANAGEMENT, 3171 SE Dominica Terrace, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2012-06-14 789 S. FEDERAL HWY., STE 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2012-06-14 ROSS, DEBORAH L -
AMENDMENT 2005-04-06 - -
REINSTATEMENT 2002-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State