Entity Name: | OFFICES AT HAMPTON VILLAGE TWO 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: | 25 May 2007 (18 years ago) |
Document Number: | N07000005276 |
FEI/EIN Number |
260266582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4025 Sunbeam Road, Jacksonville, FL, 32257, US |
Address: | 11512 Lake Mead Ave, Suite 534, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greene Charles | Secretary | 11512 Lake Mead Avenue #531, JACKSONVILLE, FL, 32256 |
Greene Charles | Treasurer | 11512 Lake Mead Avenue #531, JACKSONVILLE, FL, 32256 |
Greene Charles | Director | 11512 Lake Mead Avenue #531, JACKSONVILLE, FL, 32256 |
Shetty Rajesh | President | 11512 Lake Mead Ave #534, JACKSONVILLE, FL, 32256 |
Shetty Rajesh | Director | 11512 Lake Mead Ave #534, JACKSONVILLE, FL, 32256 |
Rajesh Shetty KMD | Agent | 11512 Lake Mead Ave, Jacksonville, FL, 32256 |
Aguila Richard | Vice President | 11512 Lake Mead Avenue #532, JACKSONVILLE, FL, 32256 |
Aguila Richard | Director | 11512 Lake Mead Avenue #532, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-07 | 11512 Lake Mead Ave, Suite 534, Jacksonville, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 11512 Lake Mead Ave, Suite 534, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-26 | Rajesh , Shetty K, MD | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 11512 Lake Mead Ave, Suite 534, Jacksonville, FL 32256 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State