Entity Name: | THE HAMMOCKS PROTECTIVE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 23 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Sep 2016 (8 years ago) |
Document Number: | N95000000311 |
FEI/EIN Number | 65-0550030 |
Address: | 1846 HAMMOCK BLVD, COCONUT CREEK, FL 33063 |
Mail Address: | 1846 HAMMOCK BLVD, COCONUT CREEK, FL 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER, JOY R | Agent | 1846 HAMMOCK BLVD, COCONUT CREEK, FL 33063 |
Name | Role | Address |
---|---|---|
Carter, Joy | President | 1846 Hammocks Boulevard, Unit 316 Coconut Creek, FL 33063 |
Name | Role | Address |
---|---|---|
Carter, Joy | Director | 1846 Hammocks Boulevard, Unit 316 Coconut Creek, FL 33063 |
Pereira, Claudine | Director | 1854 Tamarind Lane, Coconut Creek, FL 33063 |
Wetherington, Troy | Director | 4809 NW 20th Place, Coconut Creek, FL 33063 |
Name | Role | Address |
---|---|---|
Pereira, Claudine | Vice President | 1854 Tamarind Lane, Coconut Creek, FL 33063 |
Name | Role | Address |
---|---|---|
Pereira, Claudine | Secretary | 1854 Tamarind Lane, Coconut Creek, FL 33063 |
Name | Role | Address |
---|---|---|
Wetherington, Troy | Treasurer | 4809 NW 20th Place, Coconut Creek, FL 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1846 HAMMOCK BLVD, COCONUT CREEK, FL 33063 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-29 | 1846 HAMMOCK BLVD, COCONUT CREEK, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2021-09-29 | 1846 HAMMOCK BLVD, COCONUT CREEK, FL 33063 | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | CARTER, JOY R | No data |
REINSTATEMENT | 2016-09-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-22 |
AMENDED ANNUAL REPORT | 2021-09-29 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-09-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State