Search icon

HAMMOCK COMMUNITIES, INC.

Company Details

Entity Name: HAMMOCK COMMUNITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 2000 (25 years ago)
Document Number: P00000012149
FEI/EIN Number 59-3631714
Address: 725 N Ocean Shore Blvd, Flagler Beach, FL 32136
Mail Address: 725 N Ocean Shore Blvd, Flagler Beach, FL 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
smith, richard J Agent 725 N Ocean Shore Blvd, Flagler Beach, FL 32136

PSVD

Name Role Address
SMITH, RICHARD J PSVD 725 N OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028689 HC BUILDS ACTIVE 2016-03-18 2026-12-31 No data 725 N OCEAN SHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-02 smith, richard J No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 No data
CHANGE OF MAILING ADDRESS 2018-04-19 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000176392 ACTIVE 502019CA005555XXXXMBAB FIFTEENTH JUDICIAL CIRCUIT 2020-03-23 2025-03-25 $20,303.72 BUILDERS FIRSTSOURCE-FLORIDA, LLC, 3661 W. BLUE HERON BOULEVARD, RIVIERA BEACH, FLORIDA 33404
J20000132205 ACTIVE 502019CA005555XXXXMBAB FIFTEENTH JUDICIAL CIRCUIT 2020-02-25 2025-03-03 $56,696.28 BUILDERS FIRSTSOURCE-FLORIDA LLC, 3661 W. BLUE HERON BOULEVARD, RIVIERA BEACH, FLORIDA 33404
J13000674953 TERMINATED 1000000483161 FLAGLER 2013-03-18 2033-04-04 $ 1,084.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State