Entity Name: | THE HAMPTONS AT MAPLEWOOD 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: | 29 Jan 1988 (37 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2006 (19 years ago) |
Document Number: | N24565 |
FEI/EIN Number |
650026332
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Sea Breeze CMS Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL, 33410, US |
Mail Address: | c/o Sea Breeze CMS Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IGLESIAS LAW GROUP, P.A. | Agent | - |
Long Josh | Treasurer | c/o Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Somoksey Tai | Vice President | c/o Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Booras Ted | Secretary | c/o Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Gennamore Connie | President | c/o Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Skakandy Steve | Director | c/o Sea Breeze CMS Inc., Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 15800 Pines Blvd, Suite 303, Pembroke Pines, FL 33027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | c/o Sea Breeze CMS Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | c/o Sea Breeze CMS Inc., 4227 Northlake Blvd., Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | Iglesias Law Group, P.A. | - |
CANCEL ADM DISS/REV | 2006-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 1997-11-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-07-18 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State