Entity Name: | CHRISTINA HAMMOCK OWNERS' 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: | 02 Aug 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Nov 2004 (20 years ago) |
Document Number: | N99000004647 |
FEI/EIN Number |
593599259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803, US |
Mail Address: | 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Preis Mike | Vice President | 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803 |
THOMPSON JOHN | Treasurer | 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803 |
EHLENBECK COLEEN | Secretary | 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803 |
Middel Ray | Director | 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803 |
WRIGHT STEPHEN | President | 2108 E EDGEWOOD DRIVE, LAKELAND, FL, 33803 |
AIA PROPERTY MANAGEMENT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-25 | 2108 E EDGEWOOD DRIVE, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2019-01-25 | 2108 E EDGEWOOD DRIVE, LAKELAND, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-25 | 2108 E EDGEWOOD DRIVE, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | AIA PROPERTY MANAGEMENT INC | - |
CANCEL ADM DISS/REV | 2004-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State