Entity Name: | HAMMOCK TRACE HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 65-0488228 |
Address: | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, JUPITER, FL 33477 |
Mail Address: | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, JUPITER, FL 33477 |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FIELDS & BACHOVE, PLLC | Agent |
Name | Role | Address |
---|---|---|
JONES, MADISON | Treasurer | C/O Triton Property Management, 900 E. Indiantown Road Suite 210 JUPITER, FL 33477 |
Name | Role | Address |
---|---|---|
BECKER, BILL | Secretary | C/O Triton Property Management, 900 E. Indiantown Road Suite 210 JUPITER, FL 33477 |
Name | Role | Address |
---|---|---|
O'CONNOR, CHRIS | President | C/O Triton Property Management, 900 E. Indiantown Road Suite 210 JUPITER, FL 33477 |
Name | Role | Address |
---|---|---|
MCGINNIS, CONNIE | Director | C/O Triton Property Management, 900 E. Indiantown Road Suite 210 JUPITER, FL 33477 |
Weiner , Dennis | Director | C/O Triton Property Management, 900 E. Indiantown Road Suite 210 JUPITER, FL 33477 |
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 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-14 | C/O Triton Property Management, 900 E. Indiantown Road, Suite 210, JUPITER, FL 33477 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-29 | FIELDS & BACHOVE, PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-29 | FIELDS & BACHOVE, PLLC, 4440 PGA Boulevard,, Suite 308, Palm Beach Gardens, FL 33410 | No data |
AMENDMENT | 1995-02-21 | No data | No data |
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: 02 Feb 2025
Sources: Florida Department of State