Search icon

HAMMOCK TRACE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK TRACE 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: 21 Jul 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 1995 (30 years ago)
Document Number: N94000003640
FEI/EIN Number 650488228

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O Triton Property Management, 900 E. Indiantown Road, JUPITER, FL, 33477, US
Mail Address: C/O Triton Property Management, 900 E. Indiantown Road, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES MADISON Treasurer C/O Triton Property Management, JUPITER, FL, 33477
BECKER BILL Secretary C/O Triton Property Management, JUPITER, FL, 33477
O'CONNOR CHRIS President C/O Triton Property Management, JUPITER, FL, 33477
MCGINNIS CONNIE Director C/O Triton Property Management, JUPITER, FL, 33477
Weiner Dennis Director C/O Triton Property Management, JUPITER, FL, 33477
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2024-05-14 C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2017-03-29 FIELDS & BACHOVE, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 FIELDS & BACHOVE, PLLC, 4440 PGA Boulevard,, Suite 308, Palm Beach Gardens, FL 33410 -
AMENDMENT 1995-02-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State