Search icon

THE HAMLET HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE HAMLET HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1996 (28 years ago)
Document Number: N96000005054
FEI/EIN Number 59-3501613
Address: 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256
Mail Address: 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Associa - Community Management Concepts of Jacksonville Agent 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256

President

Name Role Address
Dill, Richard President 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256

Vice President

Name Role Address
Winters, Tonja Vice President 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256

Secretary

Name Role Address
Kemp, Alissia M Secretary 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256

Treasurer

Name Role Address
Bradway, Paul Treasurer 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256

Director

Name Role Address
Williams, Wanda Director 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256
Connor, James Director 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256
Barnes, Carl Director 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256
Nechvatal, David Director 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256
Blanchard, Roger Director 7400 Baymeadows Way, Suite 317 Jacksonville, FL 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Associa - Community Management Concepts of Jacksonville No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 No data
CHANGE OF MAILING ADDRESS 2018-04-13 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State