Search icon

HAMMOCKS AT RIVERGLEN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCKS AT RIVERGLEN HOMEOWNERS ASSOCIATION, 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: 13 Nov 1995 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Nov 2002 (22 years ago)
Document Number: N95000005356
FEI/EIN Number 900454587

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

Address: 4303 NW 1st Place, Deerfield Beach, FL, 33442, US
Mail Address: c/o Florida 360 Property Management, 2740 E Oakland Park Blvd, Fort Lauderdale, FL, 33306, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cordoba Silvestre Vice President c/o Florida 360 Property Management, Fort Lauderdale, FL, 33306
RIVAS MELISSA President c/o Florida 360 Property Management, Fort Lauderdale, FL, 33306
Baboolal Rickie Director c/o Florida 360 Property Management, Fort Lauderdale, FL, 33306
Villa Traci Secretary c/o Florida 360 Property Management, Fort Lauderdale, FL, 33306
Purvin Steve Treasurer c/o Florida 360 Property Management, Fort Lauderdale, FL, 33306
FLORIDA 360 LLC Agent c/o Florida 360 Property Management, Fort Lauderdale, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 4303 NW 1st Place, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-11-06 4303 NW 1st Place, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2024-11-06 FLORIDA 360 LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 c/o Florida 360 Property Management, 2740 E Oakland Park Blvd, Suite 300, Fort Lauderdale, FL 33306 -
NAME CHANGE AMENDMENT 2002-11-12 HAMMOCKS AT RIVERGLEN HOMEOWNERS ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-10-13
AMENDED ANNUAL REPORT 2021-08-16
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State