Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HAMPTON COURT CONDOMINIUM, INC.
Filing Information
726631
59-1559806
06/07/1973
FL
ACTIVE
NAME CHANGE AMENDMENT
06/12/1989
NONE
Principal Address
Changed: 03/27/2006
55 NEEDLE BLVD
MERRITT ISLAND, FL 32953
MERRITT ISLAND, FL 32953
Changed: 03/27/2006
Mailing Address
Changed: 03/08/2022
101 S COURTENAY PKWY
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Changed: 03/08/2022
Registered Agent Name & Address
Showcase Property Management
Name Changed: 03/08/2022
Address Changed: 03/08/2022
101 S COURTENAY PKWY
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Name Changed: 03/08/2022
Address Changed: 03/08/2022
Officer/Director Detail
Name & Address
Title President
Oyer, Alan
Title VP
Smith, Kathryn
Title Secretary/Treasurer
McDaniel, Kelly
Title President
Oyer, Alan
600 Needle Blvd
Merritt Island, FL 32953
Merritt Island, FL 32953
Title VP
Smith, Kathryn
55 Needle Blvd.
#73
Merritt Island, FL 32953
#73
Merritt Island, FL 32953
Title Secretary/Treasurer
McDaniel, Kelly
55 Needle Blvd.
#67
Merritt Island, FL 32953
#67
Merritt Island, FL 32953
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 03/29/2023 |
2024 | 03/09/2024 |
Document Images