Search icon

HAMILTON CROSSING HOMEOWNERS ASSOCIATION OF ESCAMBIA COUNTY, INC.

Company Details

Entity Name: HAMILTON CROSSING HOMEOWNERS ASSOCIATION OF ESCAMBIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 03 Oct 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2013 (12 years ago)
Document Number: N96000005201
FEI/EIN Number 59-3411397
Address: 2038 Hamilton Crossing Drive, Cantonment, FL 32533
Mail Address: 2038 Hamilton Crossing Drive, Cantonment, FL 32533
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Blankenship, Suzanne, Esq. Agent 30 South Spring Street, Pensacola, FL 32502

President

Name Role Address
Grosse, William A President 2049 Hamilton Crossing Drive, Cantonment, FL 32533

Treasurer

Name Role Address
King, Rondel A Treasurer 2038 Hamilton Crossing Drive, Cantonment, FL 32533

Secretary

Name Role Address
King, Rondel A Secretary 2038 Hamilton Crossing Drive, Cantonment, FL 32533

Director

Name Role Address
Johnson, Christy Director 2026 Hamilton Crossing Dr, Cantonment, FL 32533

Vice President

Name Role Address
Smith, Derek Vice President 2036 Hamilton Crossing Dr, Cantonment, FL 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-11 Blankenship, Suzanne, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 30 South Spring Street, Pensacola, FL 32502 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 2038 Hamilton Crossing Drive, Cantonment, FL 32533 No data
CHANGE OF MAILING ADDRESS 2019-04-19 2038 Hamilton Crossing Drive, Cantonment, FL 32533 No data
REINSTATEMENT 2013-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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: 02 Feb 2025

Sources: Florida Department of State