Entity Name: | HAMMOCK COVE 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: | 09 Mar 1989 (36 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 22 Jun 1999 (26 years ago) |
Document Number: | N31088 |
FEI/EIN Number |
593369523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5455 A1A South, St. Augustine, FL, 32080, US |
Address: | 240 CANAL BLVD, SUITE 2, PONTE VEDRA, FL, 32082-0000, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gruber Barry | President | 5455 A1A South, St. Augustine, FL, 32080 |
GLEASON DOUGLAS | Vice President | 5455 A1A South, St. Augustine, FL, 32080 |
Zucconi Karl | Secretary | 5455 A1A South, St. Augustine, FL, 32080 |
Binaco Doris | Director | 5455 A1A South, St. Augustine, FL, 32080 |
Price Sachiko | Treasurer | 5455 A1A South, St. Augustine, FL, 32080 |
RAMIREZ EUGENIO | Director | 5455 A1A South, St. Augustine, FL, 32080 |
MAY MANAGEMENT SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 240 CANAL BLVD, SUITE 2, PONTE VEDRA, FL 32082-0000 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 5455 A1A South, St. Augustine, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | MAY Management Services | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 240 CANAL BLVD, SUITE 2, PONTE VEDRA, FL 32082-0000 | - |
AMENDED AND RESTATEDARTICLES | 1999-06-22 | - | - |
REINSTATEMENT | 1996-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State