Search icon

ADAGIO AT THE HAMMOCKS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ADAGIO AT THE HAMMOCKS 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: 14 Aug 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 1991 (34 years ago)
Document Number: N39504
FEI/EIN Number 650275322

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

Address: 782 NW 42nd Avenue, Suite 350, Miami, FL, 33126, US
Mail Address: C/O Lynx Property Services, Inc., 12595 SW 137th Avenue, Suite 305, Miami, FL, 33186, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pena Gloria Director 12595 SW 137th Avenue, Miami, FL, 33186
CHRISTODOULOU CHRIS President 12595 SW 137th Avenue, Miami, FL, 33186
Lindsay Dennis Secretary 12595 SW 137th Avenue, Miami, FL, 33186
Hermann Elsa B Treasurer 12595 SW 137th Avenue, Miami, FL, 33186
Otero Lillian Vice President 12595 SW 137th Avenue, Miami, FL, 33186
Izquierdo Elda Director 12595 SW 137th Avenue, Miami, FL, 33186
ALBERT E. ACUNA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 782 NW 42nd Avenue, Suite 350, Miami, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 782 NW 42nd Avenue, Suite 350, Miami, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 782 NW 42nd Avenue, Suite 350, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2021-04-19 ALBERT E. ACUNA, P.A. -
AMENDMENT 1991-06-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-11-11
Reg. Agent Change 2021-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2019-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State