Entity Name: | FOREST HAMMOCK 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: | 04 May 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Apr 2014 (11 years ago) |
Document Number: | N10000004396 |
FEI/EIN Number |
90-1045998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US |
Address: | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monahan Michael | President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Berry Kharim | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Aldrich Aimee | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Wilson Brenda L | Secretary | 7400 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256 |
Associa - Community Management Concepts of | Agent | 7400 Baymeadows Way, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Associa - Community Management Concepts of Jacksonville Inc. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-03 | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2020-02-26 | 7400 BAYMEADOWS WAY, SUITE 317, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-11 | 7400 Baymeadows Way, Suite 317, JACKSONVILLE, FL 32256 | - |
AMENDMENT | 2014-04-03 | - | - |
AMENDED AND RESTATEDARTICLES | 2010-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-14 |
AMENDED ANNUAL REPORT | 2018-07-25 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State