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
Changed: 02/18/2022
1213 S. OCEAN BLVD.
OFFICE
DELRAY BEACH, FL 33483
OFFICE
DELRAY BEACH, FL 33483
Changed: 02/18/2022
Mailing Address
Changed: 02/18/2022
1213 S. OCEAN BLVD.
OFFICE
DELRAY BEACH, FL 33483
OFFICE
DELRAY BEACH, FL 33483
Changed: 02/18/2022
Registered Agent Name & Address
Estrella, Julio A
Name Changed: 02/26/2024
Address Changed: 03/12/1998
1213 S OCEAN BLVD
DELRAY BCH, FL 33483
DELRAY BCH, FL 33483
Name Changed: 02/26/2024
Address Changed: 03/12/1998
Officer/Director Detail
Name & Address
Title PRES
Freeman, Ross
Title VP
Sottos, Nick
Title Secretary
Robert, Hersey
Title Director
Mountjoy, Michael
Title TRES
Feller, Deborah
Title Other
Estrella, Julio A.
Title PRES
Freeman, Ross
917 Banyan
DELRAY BEACH, FL 33483
DELRAY BEACH, FL 33483
Title VP
Sottos, Nick
1213 S. OCEAN BLVD.
APT 3C
DELRAY BEACH, FL 33483
APT 3C
DELRAY BEACH, FL 33483
Title Secretary
Robert, Hersey
232 Mead Street
Waccabuc, NY 10597
Waccabuc, NY 10597
Title Director
Mountjoy, Michael
5003 Old Federal Road
Louisville, KY 40207
Louisville, KY 40207
Title TRES
Feller, Deborah
6887 Lake Road
Madison, OH 44057
Madison, OH 44057
Title Other
Estrella, Julio A.
420 SE 3rd Ct
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Annual Reports
Report Year | Filed Date |
2022 | 02/18/2022 |
2023 | 01/09/2023 |
2024 | 02/26/2024 |
Document Images