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 |
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 |
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. | - |
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