Search icon

HAMPTON LAKES AT RIVER HALL HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAMPTON LAKES AT RIVER HALL HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Aug 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2006 (18 years ago)
Document Number: N05000008291
FEI/EIN Number 203815882
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 458 N Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Pinotti Heitor Director C/O RealManage, Osprey, FL, 34229
Zischkau Angela Director C/O RealManage, Osprey, FL, 34229

President

Name Role Address
Durand Carla President C/O RealManage, Osprey, FL, 34229

Secretary

Name Role Address
Johnson Ellen Secretary C/O RealManage, Osprey, FL, 34229

Treasurer

Name Role Address
Nelson Robert Treasurer C/O RealManage, Osprey, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-19 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2024-06-19 C/O RealManage, 458 N Tamiami Trail, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2024-02-20 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 2006-09-12 No data No data

Court Cases

Title Case Number Docket Date Status
TIFFANY JAMILE POWE-SALTERS AND DEWITT EUGENE SALTERS VS HAMPTON LAKES AT RIVER HALL HOMEOWNERS ASSOCIATION, INC. 6D2023-1972 2023-02-14 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
22-CC-002366

Parties

Name DEWITT EUGENE SALTERS
Role Appellant
Status Active
Name TIFFANY JAMILE POWE-SALTERS
Role Appellant
Status Active
Name HAMPTON LAKES AT RIVER HALL HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIFFANY JAMILE POWE-SALTERS
Docket Date 2023-02-14
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-10-05
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State