Search icon

HAMILTON PLACE AT BERMUDA BAY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON PLACE AT BERMUDA BAY 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: 13 Jan 1993 (32 years ago)
Document Number: N93000000173
FEI/EIN Number 650390938

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

Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
Mail Address: c/o Keystone Property Management, 780 US Highway 1, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLMAN GEORGE Treasurer c/o Keystone Property Management, VERO BEACH, FL, 32962
Fitzgerald June President c/o Keystone Property Management, VERO BEACH, FL, 32962
HUTMAKER MATT Vice President c/o Keystone Property Management, VERO BEACH, FL, 32962
Carothers Michael Secretary c/o Keystone Property Management, VERO BEACH, FL, 32962
Beda Bruce Director c/o Keystone Property Management, Vero Beach, FL, 32962
LEE WILLIAM CII Agent c/o Keystone Property Management, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 c/o Keystone Property Management, 780 US Highway 1, Suite 300, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2016-03-03 LEE, WILLIAM C, II -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State