Search icon

HAMMON PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMON PARK HOMEOWNERS' 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: 18 Sep 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Jan 2011 (14 years ago)
Document Number: N06000009799
FEI/EIN Number 510602435

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

Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
Mail Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanton Christopher President C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Okumus Neva Secretary C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Hall Alessandra Agent C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461
Goodwin Laurie Treasurer C/O Ocean Breeze Community Mgmt., LLC, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-01-31 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-03-26 Hall, Alessandra -
AMENDED AND RESTATEDARTICLES 2011-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State