Search icon

HAMMOCK LAKES DISTRICT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK LAKES DISTRICT 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: 12 Mar 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2004 (20 years ago)
Document Number: N47826
FEI/EIN Number 593120093

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

Address: 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
Mail Address: 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS WILLIAM M President 1331 BEDFORD DR. SUITE 103, MELBOURNE, FL, 32940
BRIGGS WILLIAM M Director 1331 BEDFORD DR. SUITE 103, MELBOURNE, FL, 32940
RAGUSIN JUDITH D Treasurer 1331 BEDFORD DR SUITE 103, MELBOURNE, FL, 32940
RAGUSIN JUDITH D Director 1331 BEDFORD DR SUITE 103, MELBOURNE, FL, 32940
GREENE DONALD Director 1331 BEDFORD DR. SUITE 103, MELBOURNE, FL, 32940
Dillon Thomas Manager 1331 BEDFORD DR., MELBOURNE, FL, 32940
DILLON THOMAS Agent 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1331 BEDFORD DRIVE, SUITE 103, MELBOURNE, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2012-04-06 1331 BEDFORD DR., SUITE 103, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2011-03-31 DILLON, THOMAS -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State