Search icon

HAWK'S LANDING AT IBIS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: HAWK'S LANDING AT IBIS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Dec 1997 (27 years ago)
Document Number: N97000007141
FEI/EIN Number 65-0827481
Address: c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414
Mail Address: c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FIELDS & BACHOVE, PLLC Agent

President

Name Role Address
Askin, Lisa President c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320 Wellington, FL 33414

Vice President

Name Role Address
Cohen, Robert Vice President c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320 Wellington, FL 33414

Secretary

Name Role Address
Cohen, Robert Secretary c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320 Wellington, FL 33414

Treasurer

Name Role Address
Yimoyines, John Treasurer c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320 Wellington, FL 33414

Director

Name Role Address
Schwed, Miriam Director c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320 Wellington, FL 33414
Layburn, George Director c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320 Wellington, FL 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 No data
CHANGE OF MAILING ADDRESS 2024-10-08 c/o Tallfield Management, 12765 Forest Hill Blvd., Ste 1320, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2024-02-08 FIELDS & BACHOVE, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 4440 PGA BOULEVARD, SUITE 308, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State