Search icon

VILLAS AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLAS AT THE HAMMOCKS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (7 years ago)
Document Number: N93000003010
FEI/EIN Number 65-0348927
Address: FirstService Residential, 5200 Blue Lagoon Drive, 1000, MIAMI, FL 33126
Mail Address: FirstService Residential, 5200 Blue Lagoon, 1000, MIAMI, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BREITNER, PAUL D Agent 200 S. BISCAYNE BLVD., STE 1800, MIAMI, FL 33131

President

Name Role Address
KEARNS, DONALD President FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126

Vice President

Name Role Address
DESIMONE, MARY Vice President FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126

Treasurer

Name Role Address
BLANCO, XIOMARA Treasurer FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126

Secretary

Name Role Address
Nicolson-Lyew Sang, Beverly Secretary FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126

Director

Name Role Address
Nurse, Frederick Director FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-14 FirstService Residential, 5200 Blue Lagoon Drive, 1000, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2020-04-14 FirstService Residential, 5200 Blue Lagoon Drive, 1000, MIAMI, FL 33126 No data
REINSTATEMENT 2017-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-13 BREITNER, PAUL D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 200 S. BISCAYNE BLVD., STE 1800, MIAMI, FL 33131 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State