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 |
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 |
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. | - |
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