Entity Name: | HAMPTON COURT OF THE POLO CLUB 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: | 24 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2000 (25 years ago) |
Document Number: | N22167 |
FEI/EIN Number |
650054804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVENUE, Boca Raton, FL, 33487, US |
Mail Address: | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVENUE, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHAUM MARTIN | President | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
WALLACH GERALD | Vice President | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
KOTLER SHEILA | Secretary | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
CAMMEYER SHELLYE | Director | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
KOTLER HERMAN | Treasurer | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
ROSEN JAY | Director | C/O CREST MANAGEMENT GROUP, INC., Boca Raton, FL, 33487 |
CREST MANAGEMENT GROUP LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-17 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVENUE, SUITE 100, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2021-03-17 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVENUE, SUITE 100, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-17 | C/O CREST MANAGEMENT GROUP, INC., 6413 CONGRESS AVENUE, SUITE 100, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-15 | CREST MANAGEMENT GROUP | - |
AMENDMENT | 2000-03-13 | - | - |
REINSTATEMENT | 1999-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State