Search icon

HAMMOCKS TRAIL AT RIVER BRIDGE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCKS TRAIL AT RIVER BRIDGE 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: 11 Jun 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: N93000002703
FEI/EIN Number 650401007

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

Address: 12765 W. Forest Hill Blvd, Wellington, FL, 33414, US
Mail Address: 12765 W. Forest Hill Blvd, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyckoff Carol President 12765 W. Forest Hill Blvd, Wellington, FL, 33414
Christman Jack Vice President 12765 W. Forest Hill Blvd, Wellington, FL, 33414
Shaffer Elizabeth Director 12765 W. Forest Hill Blvd, Wellington, FL, 33414
Mann Diana Treasurer 12765 W. Forest Hill Blvd, Wellington, FL, 33414
Foley William Director 12765 W. Forest Hill Blvd, Wellington, FL, 33414
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 12765 W. Forest Hill Blvd, Suite 1320, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-03-26 12765 W. Forest Hill Blvd, Suite 1320, Wellington, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-15 1200 Park Central Blvd. South, Pompano Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-12-15 Kaye Bender Rembaum -
AMENDED AND RESTATEDARTICLES 2004-11-04 - -
REINSTATEMENT 2001-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-12-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State