Search icon

COLEE HAMMOCK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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