Search icon

HAMILTON BAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON BAY COMMUNITY 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: 09 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2002 (22 years ago)
Document Number: N01000003266
FEI/EIN Number 542053195

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

Address: c/o Realtime Property Management, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: c/o Realtime Property Management, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DePaul Marc President c/o Realtime Property Management, Jupiter, FL, 33458
Duff Erika Vice President c/o Realtime Property Management, Jupiter, FL, 33458
Kerkes Daniela Secretary c/o Realtime Property Management, Jupiter, FL, 33458
Martinez Adbeel (Bill) Treasurer C/O Realtime Property Management, Jupiter, FL, 33458
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 c/o Realtime Property Management, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-01-25 c/o Realtime Property Management, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-22 ROSENBAUM PLLC -
REINSTATEMENT 2002-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDED AND RESTATEDARTICLES 2002-05-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State