Search icon

HAMPTON COVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON COVE CONDOMINIUM 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: 29 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N16000002103
FEI/EIN Number 37-1850901

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, LAKE WORTH, FL, 33461, US
Mail Address: C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilkos Hope Secretary C/O Ocean Breeze Community Mgmt., LLC, LAKE WORTH, FL, 33461
Pino Edward Treasurer C/O Ocean Breeze Community Mgmt., LLC, LAKE WORTH, FL, 33461
Harvey-Lewis Scott President C/O Ocean Breeze Community Mgmt., LLC, LAKE WORTH, FL, 33461
Wyant-Cortez & Cortez, Chartered, Attorney Agent 840 US Hwy 1, Suite 345, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2024-04-11 C/O Ocean Breeze Community Mgmt., LLC, 3599 23rd Avenue South, Suite 8, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Wyant-Cortez & Cortez, Chartered, Attorneys at Law -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 840 US Hwy 1, Suite 345, North Palm Beach, FL 33408 -
AMENDMENT 2019-09-27 - -
AMENDMENT 2017-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-30
Amendment 2019-09-27
AMENDED ANNUAL REPORT 2019-07-15
Reg. Agent Change 2019-03-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-12

Date of last update: 01 May 2025

Sources: Florida Department of State