Search icon

THE HAMPTONS AT MAPLEWOOD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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