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 |
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 | - |
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 | - | - |
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