Search icon

HAMPTON OFFICE PARK ASSOCIATION, INC.

Company Details

Entity Name: HAMPTON OFFICE PARK ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 2005 (20 years ago)
Document Number: N05000003835
FEI/EIN Number 522459278
Address: 1961 NW 150TH AVE, Suite 104, PEMBROKE PINES, FL, 33028, US
Mail Address: 1961 NW 150TH AVE, Suite 104, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DACOSTA FERNANDO PRESIDE Agent 1961 NW 150TH AVE, PEMBROKE PINES, FL, 33028

President

Name Role Address
Dacosta Fernando President 1961 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Secretary

Name Role Address
GOLIS PATRICIA A Secretary 1961 NW NW 150th Ave Ste 104, Pembroke Pines, FL, 330282876

Treasurer

Name Role Address
STEVENS SUSAN S Treasurer 1961 NW 150TH AVE, PEMBROKE PINES, FL, 33028

Vice President

Name Role Address
RICCI CHRISTOPHER Vice President 1961 NW NW 150th Ave Ste 104, Pembroke Pines, FL, 330282876

Director

Name Role Address
CLEIN STEVEN Director 1961 NW 150 AVE, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-27 DACOSTA, FERNANDO, PRESIDENT No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1961 NW 150TH AVE, Suite 104, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2019-01-14 1961 NW 150TH AVE, Suite 104, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1961 NW 150TH AVE, Suite 104, PEMBROKE PINES, FL 33028 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State