Search icon

HAMPTON PLACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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