Search icon

HAMMER HERITAGE ESTATES HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: HAMMER HERITAGE ESTATES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2001 (24 years ago)
Document Number: N01000003906
FEI/EIN Number 651135814
Address: 5925 SW 54 CT, DAVIE, FL, 33314, US
Mail Address: PO BOX 291915, DAVIE, FL, 33329-1915, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Schroeder Zachary Agent 5925 SW 54 CT, DAVIE, FL, 33314

Vice President

Name Role Address
Marrale Michael Vice President PO BOX 291915, DAVIE, FL, 333291915

Treasurer

Name Role Address
Schroeder Zachary Treasurer PO BOX 291915, DAVIE, FL, 333291915

President

Name Role Address
Adkins Susan President PO BOX 291915, DAVIE, FL, 333291915

Director

Name Role Address
McCall Barbara Director PO BOX 291915, DAVIE, FL, 333291915

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04163700032 HAMMER HERITAGE ESTATES ACTIVE 2004-06-11 2029-12-31 No data HAMMER HERITAGE ESTATES H.O.A., INC, PO BOX 291915, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 5925 SW 54 CT, DAVIE, FL 33314 No data
REGISTERED AGENT NAME CHANGED 2023-03-14 Schroeder, Zachary No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 5925 SW 54 CT, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2002-06-05 5925 SW 54 CT, DAVIE, FL 33314 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State