Search icon

LAKE HAMMOCK VILLAGE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKE HAMMOCK VILLAGE HOME OWNERS 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 Dec 1995 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: N95000005921
FEI/EIN Number 593355494

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

Address: 36106 US HIGHWAY 27 N, HAINES CITY, FL, 33844, US
Mail Address: 111 Reineke Road, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gioiosa Carmine R President 111 Reneike Road, Haines City, FL, 33844
Miller Laura Vice President 136 Silver Crest Drive, HAINES CITY, FL, 33844
Rice Matthew Secretary 206 Glen Este Ct, HAINES CITY, FL, 33844
GOULD RICHARD Treasurer 130 SILVERCREST DR, HAINES CITY, FL, 33844
Rawson David Director 186 Glen Este Blvd., Haines City, FL, 33844
Gagne Patricia R Director 98 Reineke Rd, Haines City, FL, 33844
Gioiosa Carmine R Agent 111 Reineke Road, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 36106 US HIGHWAY 27 N, HAINES CITY, FL 33844 -
REGISTERED AGENT NAME CHANGED 2025-01-31 Miller, Laura A -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 136 SliverCrest Dr, Haines City, FL 33844 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 36106 US HIGHWAY 27 N, HAINES CITY, FL 33844 -
AMENDMENT 2014-11-17 - -
REINSTATEMENT 2011-03-10 - -
PENDING REINSTATEMENT 2011-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 1998-05-12 LAKE HAMMOCK VILLAGE HOME OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State