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 |
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 | - |
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 | - | - |
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