Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAMMOCK TRACE DISTRICT ASSOCIATION, INC.

Filing Information
N93000003498 59-3199602 07/30/1993 FL ACTIVE REINSTATEMENT 07/14/2004
Principal Address
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Changed: 04/20/2017
Mailing Address
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Changed: 04/20/2017
Registered Agent Name & Address OMEGA COMMUNITY MANAGEMENT, INC.
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Name Changed: 12/24/2014

Address Changed: 04/20/2017
Officer/Director Detail Name & Address

Title President

Gwiazda, Peter
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title VPD

Petteys, Farron
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title Secretary/ Treasurer

Rysztogi, Ron
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title DIR

Luckern, Tom
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Title DIR

Gies, Dawn
7145 TURNER ROAD
SUITE 101
ROCKLEDGE, FL 32955

Annual Reports
Report YearFiled Date
2021 04/23/2021
2022 04/28/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
09/08/2008 -- Reg. Agent Change View image in PDF format
09/08/2008 -- Reg. Agent Change View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
07/14/2004 -- REINSTATEMENT View image in PDF format
07/11/2002 -- Reg. Agent Change View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
09/24/1998 -- Amendment View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- REG. AGENT RESIGNATION View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format