Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE HAMMOCK BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N01000002420 59-3747502 04/05/2001 FL ACTIVE
Principal Address
1 Hammock Beach Pkwy
Suite 102
PALM COAST, FL 32137

Changed: 02/13/2017
Mailing Address
5455 A1A SOUTH
ST. AUGUSTINE, FL 32080

Changed: 01/28/2016
Registered Agent Name & Address MAY MANAGEMENT SERVICES, INC.
5455 A1A SOUTH
ST. AUGUSTINE, FL 32080

Name Changed: 01/28/2016

Address Changed: 01/28/2016
Officer/Director Detail Name & Address

Title President, Treasurer

Chambers, Thomas
1 Hammock Beach Pkwy
Suite 102
PALM COAST, FL 32137

Title Secretary

Lustrino, Al
1 Hammock Beach Pkwy
Suite 102
PALM COAST, FL 32137

Title Director

Grant, Carlton
1 Hammock Beach Pkwy
Suite 102
PALM COAST, FL 32137

Title Director

Van Middleworth, Jackie
1 Hammock Beach Pkwy
Suite 102
Palm Coast, FL 32137

Title Treasurer

Inc, Brown & Brown of Florida
5455 A1A South
Saint Augustine, FL 32080

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/14/2023
2024 04/08/2024

Document Images
04/08/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- Reg. Agent Change View image in PDF format
08/26/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
10/21/2011 -- ANNUAL REPORT View image in PDF format
10/11/2011 -- Reg. Agent Resignation View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- Reg. Agent Change View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- Domestic Non-Profit View image in PDF format