Search icon

HAMMOCK ISLES MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK ISLES MASTER 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: 18 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: N03000008080
FEI/EIN Number 593778382

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

Address: 75 VINEYARDS BLVD., 3RD FLOOR, NAPLES, FL, 34119, US
Mail Address: 75 VINEYARDS BLVD., 3RD FLOOR, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers Steve Vice President 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119
Eddy Howard Treasurer 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119
Layman Bruce President 75 Vineyards Blvd., Third Floor, NAPLES, FL, 34119
PROPERTY MANAGEMENT PROFESSIONALS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03357900147 CHESTNUT GROVES AT HAMMOCK ISLES ACTIVE 2003-12-23 2028-12-31 - 75 VINEYARDS BLVD., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 75 VINEYARDS BLVD., 3RD FLOOR, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2005-04-18 75 VINEYARDS BLVD., 3RD FLOOR, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2005-04-18 PROPERTY MANAGEMENT PROFESSIONALS -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 75 VINEYARDS BLVD., 3RD FLOOR, NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State