Search icon

HAMMOCK TRAILS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAMMOCK TRAILS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2011 (14 years ago)
Document Number: N06000001696
FEI/EIN Number 260193640
Address: 1631 E. Vine Street, Suite 300, c/o Artemis Lifestyles, Inc, Kissimmee, FL, 34744, US
Mail Address: 1631 E. Vine Street, Suite 300, c/o Artemis Lifestyles, Inc, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
ARTEMIS LIFESTYLE SERVICES, INC. Agent

Vice President

Name Role Address
Taddeo Michele Vice President 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744

Secretary

Name Role Address
Santiago Eddie Secretary 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744

President

Name Role Address
KOCHE MARIA President 1631 E. Vine Street, Suite 300, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-10 Artemis Lifestyle Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 1631 E. Vine Street, Suite 300, Kissimmee, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1631 E. Vine Street, Suite 300, c/o Artemis Lifestyles, Inc, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2019-02-11 1631 E. Vine Street, Suite 300, c/o Artemis Lifestyles, Inc, Kissimmee, FL 34744 No data
REINSTATEMENT 2011-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State