Search icon

HAMILTON CROSSING HOMEOWNERS ASSOCIATION OF ESCAMBIA COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: HAMILTON CROSSING HOMEOWNERS ASSOCIATION OF ESCAMBIA COUNTY, 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: 03 Oct 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2013 (12 years ago)
Document Number: N96000005201
FEI/EIN Number 593411397

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

Address: 2038 Hamilton Crossing Drive, Cantonment, FL, 32533, US
Mail Address: 2038 Hamilton Crossing Drive, Cantonment, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Rondel A Treasurer 2038 Hamilton Crossing Drive, Cantonment, FL, 32533
King Rondel A Secretary 2038 Hamilton Crossing Drive, Cantonment, FL, 32533
Johnson Christy Director 2026 Hamilton Crossing Dr, Cantonment, FL, 32533
Smith Derek Vice President 2036 Hamilton Crossing Dr, Cantonment, FL, 32533
Blankenship Suzanne Esq. Agent 30 South Spring Street, Pensacola, FL, 32502
Grosse William A President 2049 Hamilton Crossing Drive, Cantonment, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-11 Blankenship, Suzanne, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 30 South Spring Street, Pensacola, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 2038 Hamilton Crossing Drive, Cantonment, FL 32533 -
CHANGE OF MAILING ADDRESS 2019-04-19 2038 Hamilton Crossing Drive, Cantonment, FL 32533 -
REINSTATEMENT 2013-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State