Search icon

WALKING HORSE HAMMOCK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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