Detail by Entity Name

Florida Not For Profit Corporation

THE HAMMOCKS HOMEOWNER'S ASSOCIATION OF ORANGE COUNTY, INC.

Filing Information
N32917 59-2983444 06/21/1989 FL ACTIVE REINSTATEMENT 01/20/1995
Principal Address
4201 Vineland Road
Suite I-2
Orlando, FL 32811

Changed: 04/20/2023
Mailing Address
12906 Tampa Oaks Blvd
Suite 100
TEMPLE TERRACE, FL 33637

Changed: 11/08/2022
Registered Agent Name & Address HomeRiver Group
12906 Tampa Oaks Blvd
Suite 100
TEMPLE TERRACE, FL 33637

Name Changed: 04/20/2023

Address Changed: 04/20/2023
Officer/Director Detail Name & Address

Title Director

Moulton, Matthew
4201 Vineland Road
Suite I-2
Orlando, FL 32811

Title Secretary

Aragon, April
4201 Vineland Road
Suite I-2
Orlando, FL 32811

Title President

Walshe, Kellee
4201 Vineland Road
Suite I-2
Orlando, FL 32811

Title VP

Colvin, Kirk
4201 Vineland Road
Suite I-2
Orlando, FL 32811

Title Treasurer

Hill, Grady
4201 Vineland Road
Suite I-2
Orlando, FL 32811

Annual Reports
Report YearFiled Date
2021 04/19/2021
2022 04/28/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
06/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
05/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
03/26/2008 -- ANNUAL REPORT View image in PDF format
02/05/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
07/20/2004 -- ANNUAL REPORT View image in PDF format
01/14/2004 -- Reg. Agent Change View image in PDF format
01/14/2004 -- Reg. Agent Change View image in PDF format
11/17/2003 -- Reg. Agent Resignation View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
03/30/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format