Entity Name: | HAMMOND FOREST 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: | 30 Apr 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 May 2016 (9 years ago) |
Document Number: | N48701 |
FEI/EIN Number |
593014858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8675 HAMMOND FOREST DRIVE, JACKSONVILLE, FL, 32221, US |
Mail Address: | 8675 Hammond Forest Drive, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reichenbach Tammy | President | 8675 Hammond Forest Drive, JACKSONVILLE, FL, 32221 |
Higginbotham Lynn | Treasurer | 8702 Hammond Forest Drive, Jacksonville, FL, 32221 |
Mallory Ricari | Vice President | 1437 Quail Walk Court, Jacksonville, FL, 32221 |
Reichenbach Tammy | Agent | 8675 Hammond Forest Drive, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 8675 Hammond Forest Drive, JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 8675 HAMMOND FOREST DRIVE, JACKSONVILLE, FL 32221 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-10 | Reichenbach, Tammy | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 8675 HAMMOND FOREST DRIVE, JACKSONVILLE, FL 32221 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-05-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2004-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-09-10 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-18 |
Reinstatement | 2016-05-11 |
ANNUAL REPORT | 2014-04-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State