Entity Name: | THE HAMMOCKS AT MARATHON CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Apr 2004 (21 years ago) |
Document Number: | N04000004209 |
FEI/EIN Number | 57-1204395 |
Address: | 1688 Overseas Highway, Marathon, FL, 33050, US |
Mail Address: | 1688 Overseas Highway, Marathon, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Taylor Cynthia | Secretary | 1688 Overseas Highway, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Fox Dawn | President | 1688 Overseas Highway, Marathon, FL, 33050 |
Name | Role | Address |
---|---|---|
Tree David | Vice President | 1688 Overseas Highway, Marathon, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-18 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 1688 Overseas Highway, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 1688 Overseas Highway, Marathon, FL 33050 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-18 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
AMENDED ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-07 |
Reg. Agent Change | 2019-07-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State