Search icon

HAMMOCK ESTATES HOMEOWNERS ASSOCIATION OF HILLSBOROUGH COUNTY, INC.

Company Details

Entity Name: HAMMOCK ESTATES HOMEOWNERS ASSOCIATION OF HILLSBOROUGH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2014 (10 years ago)
Document Number: N12000011105
FEI/EIN Number 46-1703933
Address: 2753 State Road 580, Clearwater, FL, 33761, US
Mail Address: 2753 State Road 580, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Slement Leigh Agent 2753 State Road 580, Clearwater, FL, 33761

Treasurer

Name Role Address
ESTEVES TED Treasurer 2753 State Road 580, Clearwater, FL, 33761

Vice President

Name Role Address
HINEMAN PAUL Vice President 2753 State Road 580, Clearwater, FL, 33761

Secretary

Name Role Address
HINEMAN PAUL Secretary 2753 State Road 580, Clearwater, FL, 33761

President

Name Role Address
Le Gallo Laura President 2753 State Road 580, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 2753 State Road 580, Suite 202, Clearwater, FL 33761 No data
REGISTERED AGENT NAME CHANGED 2021-04-15 Slement, Leigh No data
AMENDMENT 2014-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State