Search icon

HAMMOCK RESERVE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAMMOCK RESERVE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2013 (12 years ago)
Document Number: N97000000079
FEI/EIN Number 650758264
Address: C/O Campbell Property Management, 1215 East Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: C/O Campbell Property Management, 1215 East Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
RANDALL K. ROGER & ASSOCIATES, P.A. Agent

Treasurer

Name Role Address
Ebers Denise Treasurer 4796 Valencia Drive, Delray Beach, FL, 33445

Vice President

Name Role Address
Reich Gary Vice President 4659 Hammock Circle, Delray Beach, FL, 33445

President

Name Role Address
LaMont Judy President 4985 Garden Drive, Delray Beach, FL, 33445

Secretary

Name Role Address
Oates Lauren Secretary 4691 Hammock Circle, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 C/O Campbell Property Management, 1215 East Hillsboro Blvd, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2022-08-18 C/O Campbell Property Management, 1215 East Hillsboro Blvd, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2022-08-18 Randall K. Roger & Associates, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-18 621 NW 53 Street, Suite 300, Boca Raton, FL 33487 No data
AMENDMENT 2013-08-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State