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 |
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 | - |
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 | - | - |
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