Search icon

HAMMOCK POINTE HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK POINTE HOMEOWNER'S 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: 28 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 1997 (28 years ago)
Document Number: N93000000397
FEI/EIN Number 593215223

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

Address: C/O EMPIRE MANAGEMENT GROUP, 801 n. main street, kissimmee, FL, 34744, US
Mail Address: C/O EMPIRE MANAGEMENT GROUP, 801 n. main street, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMPIRE MANAGEMENT GROUP, INC. Agent -
STINE KEVIN Vice President C/O EMPIRE MANAGEMENT GROUP, kissimmee, FL, 34744
RIES PETE Vice President C/O EMPIRE MANAGEMENT GROUP, kissimmee, FL, 34744
Rigell Jann Secretary C/O EMPIRE MANAGEMENT GROUP, kissimmee, FL, 34744
LLC MANAGER, INC. mana -
PAOLI JOSEPH Member C/O EMPIRE MANAGEMENT GROUP, kissimmee, FL, 34744
LUKSTEID PETE President C/O EMPIRE MANAGEMENT GROUP, kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 C/O EMPIRE MANAGEMENT GROUP, 801 n. main street, kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-02-27 C/O EMPIRE MANAGEMENT GROUP, 801 n. main street, kissimmee, FL 34744 -
REGISTERED AGENT NAME CHANGED 2021-02-27 Empire Management Group -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 C/O EMPIRE MANAGEMENT GROUP, 801 n. main street, kissimmee, FL 34744 -
REINSTATEMENT 1997-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-09-09
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State