Entity Name: | WILLOW HAMMOCK COMMUNITY ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Aug 2017 (8 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Dec 2019 (5 years ago) |
Document Number: | N17000008306 |
FEI/EIN Number | 82-2516155 |
Address: | 1020 East Brandon Blvd., Suite 207, Brandon, FL, 33511, US |
Mail Address: | 1020 East Brandon Blvd., Suite 207, Brandon, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
APPLETON REISS, PLLC | Agent |
Name | Role | Address |
---|---|---|
Massaro Christopher | Treasurer | 1020 East Brandon Blvd., Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
CIOFFI DANIELLE | Secretary | 1020 East Brandon Blvd., Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Radetic Michael | Vice President | 1020 East Brandon Blvd., Brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
Goran April | President | 1020 East Brandon Blvd., Brandon, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-11 | APPLETON REISS, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-11 | 215 N. HOWARD AVENUE, SUITE 200, TAMPA, FL 33606 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-15 | 1020 East Brandon Blvd., Suite 207, Brandon, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-15 | 1020 East Brandon Blvd., Suite 207, Brandon, FL 33511 | No data |
AMENDMENT | 2019-12-20 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
Reg. Agent Change | 2023-09-11 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-06 |
Reg. Agent Resignation | 2020-02-24 |
Amendment | 2019-12-20 |
AMENDED ANNUAL REPORT | 2019-10-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State