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 |
Name | Role | Address |
---|---|---|
Swinderman Robert T | Agent | 54 OCEAN ST., PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
SWINDERMAN TODD | Secretary | 54 OCEAN ST., PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Skaff Joyce | Treasurer | 5648 N. Oceanshore Blvd, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
Jan Sullivan | Vice President | 35 Nantucket Dr., PALM COAST, FL, 32137 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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