Search icon

HAMMOCK COVE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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