Entity Name: | THE HAMLET 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: | 01 Oct 1996 (29 years ago) |
Document Number: | N96000005054 |
FEI/EIN Number |
593501613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
Mail Address: | 7400 Baymeadows Way, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dill Richard | President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Winters Tonja | Vice President | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Kemp Alissia M | Secretary | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Bradway Paul | Treasurer | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Williams Wanda | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Connor James | Director | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Associa - Community Management Concepts of | Agent | 7400 Baymeadows Way, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | Associa - Community Management Concepts of Jacksonville | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 | - |
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 Apr 2025
Sources: Florida Department of State