Entity Name: | HAMPTON COVE AT FOX HOLLOW HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 27 Aug 1993 (31 years ago) |
Document Number: | N93000003892 |
FEI/EIN Number | 59-3202561 |
Address: | 13266 Byrd Drive, #453, Odessa, FL 33556 |
Mail Address: | 13266 Byrd Drive, #453, Odessa, FL 33556 |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sheldon, John, President | Agent | 1038 Toski Dr, Trinity, FL 34655 |
Name | Role | Address |
---|---|---|
Peck, Richard | Treasurer | 13266 Byrd Drive, #453 Odessa, FL 33556 |
Name | Role | Address |
---|---|---|
Sheldon, John, President | President | 13266 Byrd Drive, #453 Odessa, FL 33556 |
Name | Role | Address |
---|---|---|
Asensio, Albert, Secretary | Secretary | 13266 Byrd Drive, #453 Odessa, FL 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-25 | Sheldon, John, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 1038 Toski Dr, Trinity, FL 34655 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-28 | 13266 Byrd Drive, #453, Odessa, FL 33556 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-28 | 13266 Byrd Drive, #453, Odessa, FL 33556 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State