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 |
Name | Role | Address |
---|---|---|
smith, richard J | Agent | 725 N Ocean Shore Blvd, Flagler Beach, FL 32136 |
Name | Role | Address |
---|---|---|
SMITH, RICHARD J | PSVD | 725 N OCEAN SHORE BLVD, FLAGLER BEACH, FL 32136 |
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 |
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 |
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 |
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