Search icon

THE HAMMOCK COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: THE HAMMOCK COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: N06000000437
FEI/EIN Number 81-1200192
Address: 54 OCEAN ST., PALM COAST, FL, 32137, US
Mail Address: PO BOX 353265, PALM COAST, FL, 32137-3265, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
Swinderman Robert T Agent 54 OCEAN ST., PALM COAST, FL, 32137

Secretary

Name Role Address
SWINDERMAN TODD Secretary 54 OCEAN ST., PALM COAST, FL, 32137

Treasurer

Name Role Address
Skaff Joyce Treasurer 5648 N. Oceanshore Blvd, PALM COAST, FL, 32137

Vice President

Name Role Address
Jan Sullivan Vice President 35 Nantucket Dr., PALM COAST, FL, 32137

Director

Name Role Address
Bollinger Jody Director 5648 N. Oceanshore Blvd., Palm Coast, FL, 32137
Clark Dennis Director 5784 N. Oceanshore Blvd., Palm Coast, FL, 32137
Jorden Carl Director 5572 N. Oceanshore Blvd, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 54 OCEAN ST., PALM COAST, FL 32137 No data
REGISTERED AGENT NAME CHANGED 2020-01-22 Swinderman, Robert Todd No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 54 OCEAN ST., PALM COAST, FL 32137 No data
AMENDMENT AND NAME CHANGE 2016-01-11 THE HAMMOCK COMMUNITY ASSOCIATION, INC. No data
CHANGE OF MAILING ADDRESS 2016-01-11 54 OCEAN ST., PALM COAST, FL 32137 No data

Court Cases

Title Case Number Docket Date Status
HAMMOCK HARBOUR, LLC VS FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS AND HAMMOCK COMMUNITY ASSOCIATION, INC., A FLORIDA NOT FOR PROFIT CORPORATION 5D2020-1817 2020-08-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2019-CA-000766

Parties

Name HAMMOCK HARBOUR LLC
Role Petitioner
Status Active
Representations Sidney F. Ansbacher, Frank D. Upchurch, III
Name Flagler County Board of County Commissioners
Role Respondent
Status Active
Representations Dennis K. Bayer, Sean Spencer Moylan
Name THE HAMMOCK COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-01-26
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-01-26
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2020-10-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of Hammock Harbour, LLC
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 10/23
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMEND MOT W/IN 5 DAYS
Docket Date 2020-10-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Hammock Harbour, LLC
Docket Date 2020-10-06
Type Response
Subtype Response
Description RESPONSE ~ PER 8/27 ORDER- FOR RS, HAMMOCK COMMUNITY ASSOCIATION, INC.
On Behalf Of Flagler County Board of County Commissioners
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/6
Docket Date 2020-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Flagler County Board of County Commissioners
Docket Date 2020-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Hammock Harbour, LLC
Docket Date 2020-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Hammock Harbour, LLC
Docket Date 2020-08-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Hammock Harbour, LLC
Docket Date 2020-08-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 08/26/2020
On Behalf Of Hammock Harbour, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-21
Amendment and Name Change 2016-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State