Entity Name: | HAMPTON PLACE CONDOMINIUM 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: | 20 May 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 1999 (25 years ago) |
Document Number: | N99000003191 |
FEI/EIN Number |
650985551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15750 S W 92 Ave, Palmetto Bay, FL, 33157, US |
Mail Address: | 5000 S W 75 AVe, MIAMI, FL, 33155, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LI JING | Director | 15800 SW 92 AVE, Palmetto Bay, FL, 33157 |
Kilbourne Jane | Vice President | 15750 S W 92 Ave, Palmetto Bay, FL, 33157 |
xin Ronny M | Director | 8901 S W 160 St, Palmetto Bay, FL, 33157 |
Ashley Susan | President | 15750 S W 92 Ave, Palmetto Bay, FL, 33157 |
Yenor Annemarie | Secretary | 15720 S W 92 Ave, Palmetto Bay, FL, 33157 |
VILAR MARIA T | Agent | 5000 S W 75 AVE, MIAMI, FL, 33155 |
LI JING | Treasurer | 15800 SW 92 AVE, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 15750 S W 92 Ave, 28, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-17 | VILAR, MARIA TERESA | - |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 15750 S W 92 Ave, 28, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 5000 S W 75 AVE, Suite 130, MIAMI, FL 33155 | - |
AMENDMENT | 1999-11-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000335359 | TERMINATED | 1000000264333 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State