Search icon

ISLAND HAMMOCK HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ISLAND HAMMOCK HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2024 (10 months ago)
Document Number: N38849
FEI/EIN Number 59-3018981
Address: 328 REDWING LANE, SAINT AUGUSTINE, FL 32080
Mail Address: P. O. BOX 840217, SAINT AUGUSTINE, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
AULICINO, MICHAEL Agent 328 REDWING LANE, SAINT AUGUSTINE, FL 32080

Director

Name Role Address
Sterling, Michael Director 137 Islandhammock way, ST. AUGUSTINE, FL 32080
Walker, Mark Director 124 Island Hammock Way, ST AUGUSTINE, FL 32080

President

Name Role Address
Sterling, Michael President 137 Islandhammock way, ST. AUGUSTINE, FL 32080

Secretary

Name Role Address
Ford, Karen Secretary 420 Night Hawk lane, ST AUGUSTINE, FL 32080

Treasurer

Name Role Address
Biehn, Brant Treasurer 409 Nighthawk Lane, SAINT AUGUSTINE, FL 32080

Vice President

Name Role Address
Walker, Mark Vice President 124 Island Hammock Way, ST AUGUSTINE, FL 32080
Schroder, Janet, III Vice President 109 Island Hammock Way, ST AUGUSTINE, FL 32080

ARB

Name Role Address
Walker, Mark ARB 124 Island Hammock Way, ST AUGUSTINE, FL 32080

PROP. MGR

Name Role Address
Aulicino, Michael PROP. MGR 328 REDWING LANE, SAINT AUGUSTINE, FL 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-08 AULICINO, MICHAEL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 328 REDWING LANE, SAINT AUGUSTINE, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-30 328 REDWING LANE, SAINT AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2005-04-24 328 REDWING LANE, SAINT AUGUSTINE, FL 32080 No data
AMENDMENT 1998-11-05 No data No data

Documents

Name Date
REINSTATEMENT 2024-04-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State