Entity Name: | HAMMOCK CREEK MASTER 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: | 16 May 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2010 (15 years ago) |
Document Number: | N94000002499 |
FEI/EIN Number |
650584144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE FEDERAL HWY., STE. 100, STUART, FL, 34994, US |
Mail Address: | 1111 SE FEDERAL HWY., STE. 100, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE CESARE FRANK | President | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
SANDERS GEORGE | Vice President | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
NETSKA CHRIS | Treasurer | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
NETSKA CHRIS | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
HAMLIN COREY | Secretary | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
WHITTEMORE JON | Director | 1111 SE FEDERAL HWY., STUART, FL, 34994 |
Ross Deborah Esq. | Agent | 819 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-20 | 819 SW FEDERAL HIGHWAY, SUITE 302, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | Ross, Deborah, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 1111 SE FEDERAL HWY., STE. 100, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2015-04-14 | 1111 SE FEDERAL HWY., STE. 100, STUART, FL 34994 | - |
AMENDMENT | 2010-07-06 | - | - |
AMENDMENT | 2006-01-27 | - | - |
NAME CHANGE AMENDMENT | 1995-02-27 | HAMMOCK CREEK MASTER HOMEOWNERS ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-09-20 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State