Search icon

THE HAMMOCKS HOMEOWNER'S ASSOCIATION OF ORANGE COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: THE HAMMOCKS HOMEOWNER'S ASSOCIATION OF ORANGE COUNTY, 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: 21 Jun 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 1995 (30 years ago)
Document Number: N32917
FEI/EIN Number 592983444

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4201 Vineland Road, Orlando, FL, 32811, US
Mail Address: 12906 Tampa Oaks Blvd, TEMPLE TERRACE, FL, 33637, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moulton Matthew Director 4201 Vineland Road, Orlando, FL, 32811
Aragon April Secretary 4201 Vineland Road, Orlando, FL, 32811
Walshe Kellee President 4201 Vineland Road, Orlando, FL, 32811
Colvin Kirk Vice President 4201 Vineland Road, Orlando, FL, 32811
Hill Grady Treasurer 4201 Vineland Road, Orlando, FL, 32811
HOME ENCOUNTER HECM, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Home Encounter HECM LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 12906 Tampa Oaks Blvd, Suite 100, TEMPLE TERRACE, FL 33637 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 4201 Vineland Road, Suite I-2, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2022-11-08 4201 Vineland Road, Suite I-2, Orlando, FL 32811 -
REINSTATEMENT 1995-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1990-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State