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 |
Name | Role | Address |
---|---|---|
PMI ARRICO REALTY | Agent | 642 E Bloomingdale Ave, brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Prokop Nicole | Vice President | 642 E Bloomingdale Ave, brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Theard Charles | Secretary | 642 E Bloomingdale Ave, brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
ROE MELODIJA | President | 642 E Bloomingdale Ave, brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Larmouth Lynnette | Director | 642 E Bloomingdale Ave, brandon, FL, 33511 |
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 |
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