Search icon

HAMPTON PROFESSIONAL PARK OFFICE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON PROFESSIONAL PARK OFFICE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 May 2006 (19 years ago)
Document Number: N06000005746
FEI/EIN Number 208379823

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4025 Sunbeam Road, Jacksonville, FL, 32257, US
Address: 7807 BAYMEADOWS ROAD E, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARNET JACK Director 7807 BAYMEADOWS ROAD E., SUITE 405, JACKSONVILLE, FL, 32256
DELLA PORTA VERONICA Director 7807 BAYMEADOWS ROAD E SUITE 301, JACKSONVILLE, FL, 32256
Marshall Hilary Director 7807 BAYMEADOWS ROAD E, JACKSONVILLE, FL, 32256
DOTY ERIN Director 7807 BAYMEADOWS ROAD E, SUITE 401, JACKSONVILLE, FL, 32256
Garnett Jack Agent 7807 Baymeadows Road E, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017777 PABLO CREEK PROFESSIONAL ASSOCIATION ACTIVE 2021-01-28 2026-12-31 - C/O WEAVER REALTY GROUP, LLC, 4114 SUNBEAM ROAD, BLDG. 300, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-07 7807 BAYMEADOWS ROAD E, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2017-01-18 Garnett, Jack -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 7807 Baymeadows Road E, Suite 405, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 7807 BAYMEADOWS ROAD E, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State