Entity Name: | HAMMOCK PARK 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: | 10 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2017 (8 years ago) |
Document Number: | N15000003663 |
FEI/EIN Number |
61-1816693
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 253 PLAZA DRIVE STE D, OVIEDO, FL, 32765, US |
Mail Address: | 253 PLAZA DRIVE STE D, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMERICAN HOME TEAM REALTY, LLC | Agent | - |
SPRING CHRISTOPHER | President | 253 PLAZA DR, OVIEDO, FL, 32765 |
Rodriguez FELIX | Secretary | 253 PLAZA DR, OVIEDO, FL, 32765 |
Kracht Ty | Vice President | 253 PLAZA DRIVE STE D, OVIEDO, FL, 32765 |
Englert Darcie | Mgr | 253 PLAZA DRIVE STE D, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 253 PLAZA DRIVE STE D, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-21 | 253 PLAZA DRIVE STE D, OVIEDO, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | AMERICAN HOME TEAM REALTY, LLC | - |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 253 PLAZA DRIVE STE D, OVIEDO, FL 32765 | - |
REINSTATEMENT | 2017-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-08-24 | - | - |
AMENDMENT | 2016-01-22 | - | - |
AMENDED AND RESTATEDARTICLES | 2016-01-08 | - | - |
AMENDED AND RESTATEDARTICLES | 2015-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-08 |
Reg. Agent Change | 2020-05-21 |
ANNUAL REPORT | 2020-03-02 |
AMENDED ANNUAL REPORT | 2019-07-05 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State