Search icon

HAMPTON HILLS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAMPTON HILLS TOWNHOMES HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2006 (18 years ago)
Document Number: N05000010590
FEI/EIN Number 203868151
Address: 642 E Bloomingdale Ave, brandon, FL, 33511, US
Mail Address: 642 E Bloomingdale Ave, brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PMI ARRICO REALTY Agent 642 E Bloomingdale Ave, brandon, FL, 33511

Vice President

Name Role Address
Prokop Nicole Vice President 642 E Bloomingdale Ave, brandon, FL, 33511

Secretary

Name Role Address
Theard Charles Secretary 642 E Bloomingdale Ave, brandon, FL, 33511

President

Name Role Address
ROE MELODIJA President 642 E Bloomingdale Ave, brandon, FL, 33511

Director

Name Role Address
Larmouth Lynnette Director 642 E Bloomingdale Ave, brandon, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 PMI ARRICO REALTY No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 642 E Bloomingdale Ave, brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 642 E Bloomingdale Ave, brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2022-12-09 642 E Bloomingdale Ave, brandon, FL 33511 No data
AMENDMENT 2006-11-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-16
Reg. Agent Resignation 2022-11-16
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State