Search icon

HAMLET AT POINCIANA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMLET AT POINCIANA CONDOMINIUM 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: 19 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (8 years ago)
Document Number: N00994
FEI/EIN Number 592776620

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

Mail Address: C/O CENTURY MANAGEMENT CONSULTANTS, 2950 JOG ROAD, GREENACRES, FL, 33467, US
Address: CMC MANAGEMENT, 2950, GREENACRES, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKA JOE Vice President C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
BOREN RHONDA Secretary C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
BANNON SHELDA Director C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
ZINN ALLAN Treasurer C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
MATIZ ARTURO President C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
COSTANZA ROBERT Director C/O CENTURY MANAGEMENT CONSULTANTS, GREENACRES, FL, 33467
BECKER & POLIAKOFF Agent 1 E. Broward Blvd, Ft. Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 CMC MANAGEMENT, 2950, GREENACRES, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-09-30 CMC MANAGEMENT, 2950, GREENACRES, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1 E. Broward Blvd, Suite 1800, Ft. Lauderdale, FL 33301 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 BECKER & POLIAKOFF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 1985-01-14 HAMLET AT POINCIANA CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-02-29
AMENDED ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State