Search icon

HAMPSHIRE HOMES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMPSHIRE HOMES 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: 22 Feb 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 1985 (40 years ago)
Document Number: N07790
FEI/EIN Number 592643108

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

Address: Florida Property Management Strategies LLC, 12964 SW 133rd Ct, Miami, FL, 33186, US
Mail Address: Florida Property Management Strategies LLC, 12964 SW 133rd Court, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGHBAL JESSICA Vice President 12964 SW 133 Court, Miami, FL, 33186
HOLMES KATHLEEN Director 12964 SW 133 Court, Miami, FL, 33186
WOJNAR THOMAS A Director 12964 SW 133 CT, Miami, FL, 33186
DAVILA ALEX Director 12964 SW 133 Court, Miami, FL, 33186
MUSKAT PHILLIP President 12964 Sw 133 ct, Miami, FL, 33186
KOLB MARGARET Director 12964 SW 133 Court, Miami, FL, 33186
Carlos A. Triay, P.A. Agent 2301 NW 87th Ave Doral, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-16 Florida Property Management Strategies LLC, 12964 SW 133rd Ct, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-12-16 Florida Property Management Strategies LLC, 12964 SW 133rd Ct, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-09-25 Carlos A. Triay, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 2301 NW 87th Ave Doral, 501, Doral, FL 33172 -
NAME CHANGE AMENDMENT 1985-08-12 HAMPSHIRE HOMES HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-16
ANNUAL REPORT 2024-04-21
AMENDED ANNUAL REPORT 2023-09-25
Reg. Agent Resignation 2023-06-27
AMENDED ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State