Search icon

PROPERTY OWNERS ASSOCIATION OF HAMPTON HILLS, INC.

Company Details

Entity Name: PROPERTY OWNERS ASSOCIATION OF HAMPTON HILLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 May 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2024 (9 months ago)
Document Number: N95000002400
FEI/EIN Number 59-3315089
Address: 446 W. Britain St, Hernando, FL 34442
Mail Address: P.O. BOX 959, HERNANDO, FL 34441
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
woodman, edward, Dr. Agent 446 w. britain st., HERNANDO, FL 34442

President

Name Role Address
Schippers, Andy MR President 101 w. britain st., HERNANDO, FL 34442

Vice President

Name Role Address
mckay, dale Vice President 1482 n. abalone, HERNANDO, FL 34442

Director

Name Role Address
WOODMAN, EDWARD, Dr. Director 446 WEST CHASE STREET, HERNANDO, FL 34442

Treasurer

Name Role Address
WOODMAN, EDWARD, Dr. Treasurer 446 WEST CHASE STREET, HERNANDO, FL 34442

Corresponding Secretary

Name Role Address
jolly, terry, Mrs Corresponding Secretary 471 W. Chase St., HERNANDO, FL 34442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-10 446 W. Britain St, Hernando, FL 34442 No data
REINSTATEMENT 2024-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-10 woodman, edward, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-10 446 w. britain st., HERNANDO, FL 34442 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-04 446 W. Britain St, Hernando, FL 34442 No data
RESTATED ARTICLES 1995-06-20 No data No data

Documents

Name Date
REINSTATEMENT 2024-05-10
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State