Entity Name: | COLEE 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: | 05 Apr 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2001 (24 years ago) |
Document Number: | N37548 |
FEI/EIN Number |
650188810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1620 se 2 street, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | POST OFFICE BOX 2423, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR MOLLY | Director | 1620 SE 2ND STREET, FORT LAUDERDALE, FL, 33301 |
brasted ray | dire | 1405 se 1st street, fort lauderdale, FL, 33301 |
Scott Jacquelyn | President | 1626 se 1 st, ft laud, FL, 33301 |
Labrada Jesus | dire | 1711 se 2 st, ft laud, FL, 33301 |
James Carlson | Vice President | 1601 se 1 st, ft laud, FL, 33301 |
taylor molly j | Agent | 1620 SE 2ND street, FORT LAUDERDALE, FL, 33301 |
BRADY JAMES | dire | 224 SE 17TH Avenue, FORT LAUDERDALE, FL, 33301 |
TAYLOR MOLLY | Secretary | 1620 SE 2ND STREET, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 1620 se 2 street, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-28 | 1620 SE 2ND street, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | taylor, molly j | - |
CHANGE OF MAILING ADDRESS | 2011-04-26 | 1620 se 2 street, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2001-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1992-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
AMENDED ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State