Search icon

HAMPTON HOMEOWNERS, INC. - Florida Company Profile

Company Details

Entity Name: HAMPTON HOMEOWNERS, 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: 17 May 1995 (30 years ago)
Document Number: N95000002392
FEI/EIN Number 593320540

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

Address: 1094 HIGHWAY 92 W, AUBURNDALE, FL, 33823, US
Mail Address: PO BOX 1761, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wright Kathleen A President 580 Tulip Cir E, Auburndale, FL, 33823
Bauer Dave Treasurer 336 Waldorf, Auburndale, FL, 33823
Forant Frank Secretary 103 E Hampton Dr, Auburndale, FL, 33823
Miles Marianne Director 281 Lynhurst Dr, Auburndale, FL, 33823
Davis Michael Director 284 Bayshore Dr, Auburndale, FL, 33823
Korn Howard A Vice President 744 Gladiola Dr, Auburndale, FL, 33823
Wright Kathleen Agent 580 Tulip Circle E, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-14 Wright, Kathleen -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 580 Tulip Circle E, Auburndale, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-14 1094 HIGHWAY 92 W, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2007-03-14 1094 HIGHWAY 92 W, AUBURNDALE, FL 33823 -

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3320540 Corporation Unconditional Exemption 580 TULIP CIR E, AUBURNDALE, FL, 33823-5643 2009-05
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

Form 990-N (e-Postcard)

Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 TULIP CIR E, AUBURNDALE, FL, 338235643, US
Principal Officer's Name Kathleen Wright
Principal Officer's Address 580 Tulip Circle E, Auburndale, FL, 33823, US
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 Tulip Circle E, Auburndale, FL, 33823, US
Principal Officer's Name Kathleen Wright
Principal Officer's Address 580 Tulip Circle E, Auburndale, FL, 33823, US
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 580 TULIP CIR E, AUBURNDALE, FL, 33823, US
Principal Officer's Name Kathleen Wright
Principal Officer's Address 580 TULIP CIR E, AUBURNDALE, FL, 33823, US
Website URL None
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 EAST HAMPTON DRIVE, Auburndale, FL, 33823, US
Principal Officer's Name JAMES E BOYLES
Principal Officer's Address 102 EAST HAMPTON DRIVE, Auburndale, FL, 33823, US
Website URL Mr.
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 102 EAST HAMPTON DRIVE, AUBURNDALE, FL, 33823, US
Principal Officer's Name JAMES E BOYLES
Principal Officer's Address 102 EAST HAMPTON DRIVE, AUBURNDALE, FL, 33823, US
Website URL jbisinpa@aol.com
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1761, AUBURNDALE, FL, 33823, US
Principal Officer's Name Michael Barry
Principal Officer's Address 272 Dupont Court, AUBURNDALE, FL, 33823, US
Website URL 1944
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1761, AUBURNDALE, FL, 33823, US
Principal Officer's Name JAMES E BOYLES
Principal Officer's Address 272 Dupont Court, AUBURNDALE, FL, 33823, US
Website URL www.flhamptonshoa.com
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address none, none, FL, 33823, US
Principal Officer's Name Michael Barry
Principal Officer's Address 272 Dupont Court, Auburndale, FL, 33823, US
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 1761, AUBURNDALE, FL, 33823, US
Principal Officer's Name RICHARD MOYER
Principal Officer's Address 567 SOUTHHAMPTON BLVD, AUBURNDALE, FL, 33823, US
Website URL www.flhamptons.com
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 1761, Auburndale, FL, 33823, US
Principal Officer's Name Michael Barry
Principal Officer's Address 272 Dupont Court, Auburndale, FL, 33823, US
Website URL www.flhamptons.com
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1761, Auburndale, FL, 33823, US
Principal Officer's Name Michael Barry
Principal Officer's Address 272 Dupont Court, Auburndale, FL, 33823, US
Website URL www.flhamptonshoa.com
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1761, Auburndale, FL, 33823, US
Principal Officer's Name William Bailey
Principal Officer's Address 523 Bayshore Drive, Auburdale, FL, 33823, US
Website URL www.flhamptonshoa.org
Organization Name HAMPTON HOMEOWNERS INC
EIN 59-3320540
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 171, Auburndale, FL, 33823, US
Principal Officer's Name Ron Butler
Principal Officer's Address 387 Seawane Circle, Auburndale, FL, 33823, US
Website URL www.flhamptonshoa

Date of last update: 01 Apr 2025

Sources: Florida Department of State