Search icon

HIDDEN HAMMOCK PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HIDDEN HAMMOCK PROPERTY OWNERS 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 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Feb 2017 (8 years ago)
Document Number: N39020
FEI/EIN Number 650253765

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5761 Hidden Hammock Drive, FORT DENAUD, FL, 33935, US
Mail Address: Frances M. Switzer, 5761 Hidden Hammock Drive, FORT DENAUD, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JAMES D Director 5751 HIDDEN HAMMOCK DRIVE, FORT DENAUD, FL, 33935
Lavigne Bradley S Director 5753 Hidden Hammock, Fort Denaud, FL, 33935
Daniel Ronnow J Vice President 5884 Dragoon Drive, FORT DENAUD, FL, 33935
Teufel Thomas President 5757 Hidden Hammock Drive, Fort Denaud, FL, 33935
Switzer Frances R Secretary 5761 Hidden Hammock Drive, Fort Denaud, FL, 33935
Switzer Frances M Agent 5761 Hidden Hammock Drive, FORT DENAUD, FL, 33935
COWEN JOHN R Director 5878 DRAGOON DRIVE, FORT DENAUD, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 5761 Hidden Hammock Drive, FORT DENAUD, FL 33935 -
CHANGE OF MAILING ADDRESS 2023-02-01 5761 Hidden Hammock Drive, FORT DENAUD, FL 33935 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Switzer, Frances M -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 5761 Hidden Hammock Drive, FORT DENAUD, FL 33935 -
AMENDMENT 2017-02-14 - -
REINSTATEMENT 1999-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-04
Amendment 2017-02-14
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State