Search icon

HAMPTON HOMEOWNERS, INC.

Company Details

Entity Name: HAMPTON HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1995 (30 years ago)
Document Number: N95000002392
FEI/EIN Number 59-3320540
Address: 1094 HIGHWAY 92 W, AUBURNDALE, FL 33823
Mail Address: PO BOX 1761, AUBURNDALE, FL 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Kathleen Agent 580 Tulip Circle E, Auburndale, FL 33823

President

Name Role Address
Wright, Kathleen Ann President 580 Tulip Cir E, Auburndale, FL 33823

Treasurer

Name Role Address
Bauer, Dave Treasurer 336 Waldorf, Auburndale, FL 33823

Secretary

Name Role Address
Forant, Frank Secretary 103 E Hampton Dr, Auburndale, FL 33823

Director

Name Role Address
Miles, Marianne Director 281 Lynhurst Dr, Auburndale, FL 33823
Davis, Michael Director 284 Bayshore Dr, Auburndale, FL 33823
Lehman, Sandy Director 289 Bayshore Dr, Auburndale, FL 33823
Colclaser, Mary Director 184 Golf View, Auburndale, FL 33823

Vice President

Name Role Address
Korn, Howard Vice President 744 Gladiola Dr, Auburndale, FL 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-14 Wright, Kathleen No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 580 Tulip Circle E, Auburndale, FL 33823 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 1094 HIGHWAY 92 W, AUBURNDALE, FL 33823 No data
CHANGE OF MAILING ADDRESS 2007-03-14 1094 HIGHWAY 92 W, AUBURNDALE, FL 33823 No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State