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 |
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 | - |
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 | - | - |
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