Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAMILTON HOUSE CONDOMINIUM APARTMENTS, INC.

Filing Information
735443 59-1696124 04/01/1976 FL ACTIVE AMENDMENT 05/31/2001 NONE
Principal Address
1213 S. OCEAN BLVD.
OFFICE
DELRAY BEACH, FL 33483

Changed: 02/18/2022
Mailing Address
1213 S. OCEAN BLVD.
OFFICE
DELRAY BEACH, FL 33483

Changed: 02/18/2022
Registered Agent Name & Address Estrella, Julio A
1213 S OCEAN BLVD
DELRAY BCH, FL 33483

Name Changed: 02/26/2024

Address Changed: 03/12/1998
Officer/Director Detail Name & Address

Title PRES

Freeman, Ross
917 Banyan
DELRAY BEACH, FL 33483

Title VP

Sottos, Nick
1213 S. OCEAN BLVD.
APT 3C
DELRAY BEACH, FL 33483

Title Secretary

Robert, Hersey
232 Mead Street
Waccabuc, NY 10597

Title Director

Mountjoy, Michael
5003 Old Federal Road
Louisville, KY 40207

Title TRES

Feller, Deborah
6887 Lake Road
Madison, OH 44057

Title Other

Estrella, Julio A.
420 SE 3rd Ct
Deerfield Beach, FL 33441

Annual Reports
Report YearFiled Date
2022 02/18/2022
2023 01/09/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
02/18/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/06/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
01/21/2008 -- ANNUAL REPORT View image in PDF format
01/17/2007 -- ANNUAL REPORT View image in PDF format
01/06/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
11/17/2004 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- REINSTATEMENT View image in PDF format
03/07/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
05/31/2001 -- Amendment View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
02/29/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
03/20/1995 -- ANNUAL REPORT View image in PDF format