Search icon

HAMPTON CHASE HOMEOWNERS' ASSOCIATION OF POLK COUNTY, INC.

Company Details

Entity Name: HAMPTON CHASE HOMEOWNERS' ASSOCIATION OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 May 1992 (33 years ago)
Document Number: N48780
FEI/EIN Number 59-3171982
Address: 1463 Oakfield Drive, Suite 127, Brandon, FL 33511
Mail Address: 1463 Oakfield Drive, Suite 127, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Likar, Joanna Agent 1463 Oakfield Drive, Suite 127, Brandon, FL 33511

President

Name Role Address
Craft, Thomas President 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Director

Name Role Address
Craft, Thomas Director 1463 Oakfield Drive, Suite 127 Brandon, FL 33511
Mulder, Henry Director 1463 Oakfield Drive, Suite 127 Brandon, FL 33511
VanCleave, Michael Director 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Vice President

Name Role Address
Mulder, Henry Vice President 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Secretary

Name Role Address
VanCleave, Michael Secretary 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Treasurer

Name Role Address
VanCleave, Michael Treasurer 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Manager

Name Role Address
Likar, JoAnna Manager 1463 Oakfield Drive, Suite 127 Brandon, FL 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2021-02-17 Likar, Joanna No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-11-15
Reg. Agent Resignation 2019-11-08
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State