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 |
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 |
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. | - |
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