Search icon

CLOCKTOWER HAMMOCK HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: CLOCKTOWER HAMMOCK HOMEOWNERS 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: 06 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2019 (6 years ago)
Document Number: N01000008561
FEI/EIN Number 651157480

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
Korkin Jason President c/o Realtime Property Management, Jupiter, FL, 33458
Weiss Amanda Vice President c/o Realtime Property Management, Jupiter, FL, 33458
Wilson Brian Secretary c/o Realtime Property Management, Jupiter, FL, 33458
Smigelski Frank Treasurer c/o Realtime Property Management, Jupiter, FL, 33458
DeSilva Myrna Director c/o Realtime Property Management, Jupiter, FL, 33458
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 c/o Realtime Property Management, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-16 c/o Realtime Property Management, 612 N. Orange Avenue, Suite C4, Jupiter, FL 33458 -
REINSTATEMENT 2019-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-06 4400 PGA Boulevard, Suite: 308, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2017-02-06 Fields & Bachove, PLLC. -
AMENDED AND RESTATEDARTICLES 2002-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-04-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State