Search icon

NORTH HAMMOCK HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: NORTH HAMMOCK HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Oct 2016 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: N16000009972
FEI/EIN Number 36-4847735
Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
Mail Address: 1941 Mayport Road, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ELIM SERVICES INC Agent

President

Name Role Address
CLARK CHAHID President 1941 Mayport Road, Atlantic Beach, FL, 32233

Vice President

Name Role Address
Ganey Amy Vice President 1941 Mayport Road, Atlantic Beach, FL, 32233

Treasurer

Name Role Address
Hicks Tina Treasurer 1941 Mayport Road, Atlantic Beach, FL, 32233

Director

Name Role Address
Gibson Sheryl Director 1941 Mayport Road, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Elim Services, Inc. No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1941 Mayport Road, Atlantic Beach, FL 32233 No data
CHANGE OF MAILING ADDRESS 2022-03-10 1941 Mayport Road, Atlantic Beach, FL 32233 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1941 Mayport Road, Atlantic Beach, FL 32233 No data
AMENDMENT AND NAME CHANGE 2019-11-12 NORTH HAMMOCK HOMEOWNERS ASSOCIATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-11
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-14
Amendment and Name Change 2019-11-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State