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 |
Name | Role | Address |
---|---|---|
BREITNER, PAUL D | Agent | 200 S. BISCAYNE BLVD., STE 1800, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
KEARNS, DONALD | President | FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
DESIMONE, MARY | Vice President | FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
BLANCO, XIOMARA | Treasurer | FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
Nicolson-Lyew Sang, Beverly | Secretary | FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126 |
Name | Role | Address |
---|---|---|
Nurse, Frederick | Director | FirstService Residential, 5200 Blue Lagoon Drive 1000 MIAMI, FL 33126 |
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 |
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