Search icon

HAMMOCK BAY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAMMOCK BAY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2010 (14 years ago)
Document Number: N03000003823
FEI/EIN Number 270057931
Address: c/o Resort Management, 2685 Horseshoe Dr. S, NAPLES, FL, 34104, US
Mail Address: c/o Resort Management, 2685 Horseshoe Dr. S, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT GROUP, INC. Agent

President

Name Role Address
Golembieski John President c/o Resort Management, NAPLES, FL, 34104

Secretary

Name Role Address
McKnight Lisa Secretary c/o Resort Management, NAPLES, FL, 34104

Treasurer

Name Role Address
DiMaio Nick Treasurer c/o Resort Management, NAPLES, FL, 34104

Vice President

Name Role Address
ADAMS JAMES Vice President c/o Resort Management, NAPLES, FL, 34104

Director

Name Role Address
TURNER KEITH Director c/o Resort Management, NAPLES, FL, 34104
Evans Todd Director c/o Resort Management, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 c/o Resort Management, 2685 Horseshoe Dr. S, Ste 215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2024-04-26 c/o Resort Management, 2685 Horseshoe Dr. S, Ste 215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2024-02-16 RESORT GROUP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 2685 HORSESHOE DRIVE SOUTH, SUITE 215, NAPLES, FL 34104 No data
AMENDMENT 2010-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
Reg. Agent Change 2024-02-16
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-28
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State