Entity Name: | WALKING HORSE HAMMOCK 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: | 13 Nov 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2002 (23 years ago) |
Document Number: | N35148 |
FEI/EIN Number |
650173597
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL, 32960, US |
Mail Address: | C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poole Jill | Vice President | 3333 20th Street, VERO BEACH, FL, 32960 |
Carroll Meghan | Treasurer | 3333 20th Street, VERO BEACH, FL, 32960 |
Bogart Brian | President | 3333 20th St, Vero Beach, FL, 32960 |
Ryan Elaine | Secretary | 3333 20th St, Vero Beach, FL, 32960 |
Hampel Doug | Director | 3333 20th St, Vero Beach, FL, 32960 |
CHARLES W. MCKINNON, P.L. | Agent | 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | C/O Wetherald & Associates, 2770 Indian River Blvd #400J, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-22 | CHARLES W. MCKINNON, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-22 | 3055 CARDINAL DRIVE, SUITE #302, VERO BEACH, FL 32963 | - |
REINSTATEMENT | 2002-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State