Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HAMLET RESIDENTS ASSOCIATION, INC.

Filing Information
758372 59-2139517 05/15/1981 FL ACTIVE AMENDMENT 10/26/2012 NONE
Principal Address
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Changed: 04/27/2016
Mailing Address
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Changed: 04/27/2016
Registered Agent Name & Address Rembaum, Jeffrey ESQ.
9121 North Military Trail
200
Palm Beach Gardens, FL 33410

Name Changed: 03/02/2022

Address Changed: 03/02/2022
Officer/Director Detail Name & Address

Title VICE PRESIDENT, VP

CHIAPPETTA, LISA
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Treasurer

Colon, Donna
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title President

DIAMOND, MICHAEL
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Director

SQUILLARIO, ROY
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Director

FELBERBAUM, LENNY
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Director

St. Onge, Robert
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Director

KAYE, BRIAN
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Director

RUBIN, GLORIA
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Director

Sanborn, Stephen
3600 Hamlet Drive
Delray Beach, FL 33445

Title Director

Dulin, Marge
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Secretary

Skop, Carol
3600 HAMLET DRIVE
DELRAY BEACH, FL 33445

Title Director

Ciampa, JoAnn
3600 HAMLET DRIVE
Delray Beach, FL 33445

Annual Reports
Report YearFiled Date
2022 03/02/2022
2023 03/14/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/02/2022 -- ANNUAL REPORT View image in PDF format
02/19/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
01/20/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
10/26/2012 -- Amendment View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
07/09/2008 -- Reg. Agent Change View image in PDF format
04/11/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
03/10/2006 -- ANNUAL REPORT View image in PDF format
05/17/2005 -- ANNUAL REPORT View image in PDF format
03/11/2004 -- ANNUAL REPORT View image in PDF format
02/19/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
04/03/2001 -- ANNUAL REPORT View image in PDF format
07/31/2000 -- Reg. Agent Change View image in PDF format
03/14/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
12/30/1998 -- Amendment View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
02/05/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format