Search icon

CAMBRIA AT HAMMOCK DUNES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAMBRIA AT HAMMOCK DUNES CONDOMINIUM 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: 14 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2005 (20 years ago)
Document Number: N05000007225
FEI/EIN Number 203157585

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

Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
Mail Address: 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYNES JOHN Treasurer 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HYNES JOHN Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
DOZIER VERONICA Secretary 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HERBERT MARK Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
DOZIER VERONICA Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
YOUNGERMAN NEIL Vice President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
YOUNGERMAN NEIL Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
HERBERT MARK President 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
ROEDER WAYNE Director 785 WEST GRANADA BOULEVARD, ORMOND BEACH, FL, 32174
SOUTHERN STATES MANAGEMENT GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-03-20 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 785 WEST GRANADA BOULEVARD, SUITE 5, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2010-04-27 SOUTHERN STATES MANAGEMENT GROUP, INC. -
AMENDMENT 2005-08-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State