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 |
Name | Role | Address |
---|---|---|
Likar, Joanna | Agent | 1463 Oakfield Drive, Suite 127, Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
Craft, Thomas | President | 1463 Oakfield Drive, Suite 127 Brandon, FL 33511 |
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 |
Name | Role | Address |
---|---|---|
Mulder, Henry | Vice President | 1463 Oakfield Drive, Suite 127 Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
VanCleave, Michael | Secretary | 1463 Oakfield Drive, Suite 127 Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
VanCleave, Michael | Treasurer | 1463 Oakfield Drive, Suite 127 Brandon, FL 33511 |
Name | Role | Address |
---|---|---|
Likar, JoAnna | Manager | 1463 Oakfield Drive, Suite 127 Brandon, FL 33511 |
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 |
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