Search icon

HAMILTON PLACE PROPERTY OWNERS' ASSOCIATION OF PALM CITY, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON PLACE PROPERTY OWNERS' ASSOCIATION OF PALM CITY, 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: 31 Oct 2003 (21 years ago)
Document Number: N03000009467
FEI/EIN Number 201002043

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

Address: 1640 SW Prosperity Way, PALM CITY, FL, 34990, US
Mail Address: 1640 SW Prosperity Way, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giunta David R Director 1650 SW Prosperity Way, Palm City, FL, 34990
Giunta David R Treasurer 1650 SW Prosperity Way, Palm City, FL, 34990
O'CONNELL PATTY Director 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990
O'CONNELL PATTY Vice President 1630 SW PROSPERITY WAY, PALM CITY, FL, 34990
Gardner Bryan Director 1550 SW Prosperity Way, Palm City, FL, 34990
Gardner Bryan President 1550 SW Prosperity Way, Palm City, FL, 34990
Watson Mark Director 1571 SW Prosperity Way, Palm City, FL, 34990
Watson Mark Vice President 1571 SW Prosperity Way, Palm City, FL, 34990
Weiss Denise Director 1590 SW Prosperity Way, Palm City, FL, 34990
Weiss Denise Secretary 1590 SW Prosperity Way, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1640 SW Prosperity Way, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-02-08 1640 SW Prosperity Way, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2021-04-08 Giunta, David R. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 1650 SW Prosperity Way, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State