Search icon

FOREST HAMMOCK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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