Entity Name: | THE HAMMOCK BEACH CLUB CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Apr 2001 (24 years ago) |
Document Number: | N01000002420 |
FEI/EIN Number | 593747502 |
Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
Mail Address: | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VESTA PROPERTY SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Chambers Thomas | President | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
Wishnia Bernie | Vice President | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
Lustrino Al | Secretary | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
Grant Carlton | Director | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Van Middleworth Jackie | Director | 411 S Central Ave, Suite B, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-04 | Vesta Property Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-04 | 411 S Central Ave, Suite B, Flagler Beach, FL 32136 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-04 |
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State